Search icon

XTREME QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: XTREME QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME QUALITY SERVICES, 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: 07 Jan 2013 (12 years ago)
Document Number: L13000002986
FEI/EIN Number 923613528

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

Address: 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALONZO Manager 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411
WILLIAMS ALONZO Agent 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118066 FLOW GUARD WATER SYSTEMS BY XTREME ACTIVE 2024-09-19 2029-12-31 - 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-05-02 114 HEATHERWOOD DRIVE, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State