Search icon

XTREME ENTERTAINMENT PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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