Search icon

XTREME QUALITY TOOL ACCESSORIES , LLC

Company Details

Entity Name: XTREME QUALITY TOOL ACCESSORIES , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Document Number: L08000056569
FEI/EIN Number 262785225
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

Agent

Name Role Address
RHINES JESSICA L Agent 5006 DAMSON CT, ORLANDO, FL, 32821

Managing Member

Name Role Address
SARDINIA THOMAS F Managing Member 5006 DAMSON CT, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029782 XTREME HARD DENSIFIER EXPIRED 2015-03-23 2020-12-31 No data 3956 TOWN CENTER BLVD SUITE 520, ORLANDO, FL, 32837
G12000003813 XTREME QUALITY CONSTRUCTION SUPPLY EXPIRED 2012-01-11 2017-12-31 No data 3956 TOWN CENTER BLVD, SUITE 520, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 RHINES, JESSICA L No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 9924 UNIVERSAL BLVD, SUITE 224-115, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-09-12 9924 UNIVERSAL BLVD, SUITE 224-115, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 5006 DAMSON CT, ORLANDO, FL 32821 No data

Documents

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 Feb 2025

Sources: Florida Department of State