Search icon

XTREME GREEN, LLC - Florida Company Profile

Company Details

Entity Name: XTREME GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME GREEN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000102363
FEI/EIN Number 320218232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6655 49TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 6655 49TH ST, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTRA ROSS W Manager 6750 56th Street, Vero Beach, FL, 32967
Sheltra Karen K Manager 6625 49TH STREET, VERO BEACH, FL, 32967
SHELTRA ROSS W Agent 6750 56th Street, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 6655 49TH STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2019-04-11 6655 49TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 6750 56th Street, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2014-03-12 SHELTRA, ROSS W -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State