Search icon

XTREME SPORTS FAN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XTREME SPORTS FAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 17 Jan 2018 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (8 years ago)
Document Number: L10000031509
FEI/EIN Number 27-2188579
Address: 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL, 32569, US
Mail Address: 300 MARY ESTHER BLVD. #55, MARY ESTHER, FL, 32569, US
ZIP code: 32569
City: Mary Esther
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD FRED Managing Member 300 MARY ESTHER BLVD. #55, MARY ESTHER, FL, 32569
GOLD SHARON Managing Member 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL, 32569
Gold Stephane A Managing Member 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL, 32569
Gold Ashley M Managing Member 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL, 32569
BOYD GINGER B Agent 4100 Legendary Drive, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096064 XTREME SPORTSFAN EXPIRED 2015-09-18 2020-12-31 - 124 MIRACLE STRIP PKWY #401, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2013-04-29 300 MARY ESTHER BLVD. #73, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2013-04-29 BOYD, GINGER B -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4100 Legendary Drive, Suite 280, DESTIN, FL 32541 -
LC AMENDMENT 2011-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459321 TERMINATED 1000000529138 OKALOOSA 2013-09-09 2033-10-03 $ 5,938.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
LC Amendment 2011-06-15
ANNUAL REPORT 2011-04-26
ADDRESS CHANGE 2010-10-14
ADDRESS CHANGE 2010-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State