Entity Name: | XTREME QUALITY TOOL ACCESSORIES , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XTREME QUALITY TOOL ACCESSORIES , 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | L08000056569 |
FEI/EIN Number |
262785225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9924 UNIVERSAL BLVD, ORLANDO, FL, 32819, US |
Mail Address: | 9924 UNIVERSAL BLVD., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARDINIA THOMAS F | Managing Member | 5006 DAMSON CT, ORLANDO, FL, 32821 |
RHINES JESSICA L | Agent | 5006 DAMSON CT, ORLANDO, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029782 | XTREME HARD DENSIFIER | EXPIRED | 2015-03-23 | 2020-12-31 | - | 3956 TOWN CENTER BLVD SUITE 520, ORLANDO, FL, 32837 |
G12000003813 | XTREME QUALITY CONSTRUCTION SUPPLY | EXPIRED | 2012-01-11 | 2017-12-31 | - | 3956 TOWN CENTER BLVD, SUITE 520, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-29 | RHINES, JESSICA L | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-12 | 9924 UNIVERSAL BLVD, SUITE 224-115, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2016-09-12 | 9924 UNIVERSAL BLVD, SUITE 224-115, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 5006 DAMSON CT, ORLANDO, FL 32821 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State