Search icon

XTREME SPORTS FAN, LLC - Florida Company Profile

Company Details

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

XTREME SPORTS FAN, 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: L10000031509
FEI/EIN Number 27-2188579

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

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
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

Date of last update: 03 Mar 2025

Sources: Florida Department of State