Entity Name: | XTREME ENTERTAINMENT PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XTREME ENTERTAINMENT PRODUCTIONS 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: | 21 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L11000008944 |
FEI/EIN Number |
93-3257226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7451 Riviera Blvd Suite 223, Miramar, FL, 33023, US |
Mail Address: | 100 BAY VIEW DR., SUNNY ISLES, FL, 33160, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franco LUIS J | Agent | 100 Bay View Dr., SUNNY ISLES, FL, 33160 |
FRANCO LUIS J | Manager | 100 BAY VIEW DR, SUNNY ISLES, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078523 | XEP CONSULTING LLC | ACTIVE | 2022-06-30 | 2027-12-31 | - | 100 BAYVIEW DRIVE, #408, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 100 Bayview Dr APT 508, Sunny Isles Beach, FL 33160-4752 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 100 Bayview Dr APT 508, Sunny Isles Beach, FL 33160-4752 | - |
REINSTATEMENT | 2024-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 7451 Riviera Blvd Suite 223, Miramar, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 7451 Riviera Blvd Suite 223, Miramar, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 100 Bay View Dr., 408, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2021-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000730818 | TERMINATED | 1000000684760 | DADE | 2015-06-29 | 2035-07-01 | $ 686.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000611745 | TERMINATED | 1000000677244 | DADE | 2015-05-13 | 2035-05-22 | $ 685.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000373478 | TERMINATED | 1000000651437 | DADE | 2015-02-05 | 2035-03-18 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-07-27 |
REINSTATEMENT | 2017-06-07 |
REINSTATEMENT | 2015-04-16 |
REINSTATEMENT | 2013-02-12 |
Florida Limited Liability | 2011-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State