Search icon

XTREME WINGS LLC - Florida Company Profile

Company Details

Entity Name: XTREME WINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME WINGS 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: 03 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000113071
FEI/EIN Number 453527044

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

Address: 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER LEWIS LIV Managing Member 8833 PERIMETER PARK BLVD, STE 1001, JACKSONVILLE, FL, 32216
Pyburn William TIII Mgrm 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
RITTER LEWIS LIV Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-04-24 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2014-04-24 RITTER, LEWIS L, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-08-05
REINSTATEMENT 2014-04-24
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State