Search icon

XTREME PRODUCTS LLC

Company Details

Entity Name: XTREME PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000057762
FEI/EIN Number 45-5225063
Address: 6015 Morrow St E, JACKSONVILLE, FL, 32217, US
Mail Address: 6015 Morrow Street E, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
ELLIOTT SCHUYLER R Manager 6015 Morrow St E, JACKSONVILLE, FL, 32217

Director

Name Role Address
ELLIOTT SCHUYLER R Director 6015 Morrow Street E, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029290 USA STUDENT LOANS EXPIRED 2015-03-20 2020-12-31 No data 6015 MORROW STREET, SUITE 218, JACKSONVILLE, FL, 32217
G13000007488 USA STUDENT LOANS EXPIRED 2013-01-22 2018-12-31 No data 6015 MORROW ST., SUITE #218, JACKSONVILLE, FL, 32217
G12000117812 NATIONAL FINANCIAL ASSISTANCE BROKERAGE EXPIRED 2012-12-07 2017-12-31 No data 6717 LINFORD LANE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6015 Morrow St E, Suite 218, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2014-04-29 6015 Morrow St E, Suite 218, JACKSONVILLE, FL 32217 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-24
LC Amendment 2018-03-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State