Search icon

XTREME MATS, LLC - Florida Company Profile

Company Details

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

XTREME MATS, 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: 23 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L13000119521
FEI/EIN Number 46-3487725

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

Address: 4306 Shader Rd, Suite 900, Orlando, FL, 32808, US
Mail Address: 4306 Shader Rd, Suite 900, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTREME MATS, LLC RETIREMENT TRUST 2023 463487725 2024-07-25 XTREME MATS,LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541600
Sponsor’s telephone number 4073920950
Plan sponsor’s address 4306 SHADER ROAD, 900, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
XTREME MATS, LLC RETIREMENT TRUST 2022 463487725 2023-07-03 XTREME MATS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541600
Sponsor’s telephone number 4073920950
Plan sponsor’s address 4306 SHADER ROAD, 900, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKEY BRANDON Managing Member 1615 ALGONQUIN TRAIL, MAITLAND, FL, 32751
BURKEY BRANDON Agent 4306 Shader Rd, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-04-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882987705 2020-05-01 0491 PPP 1095 W Morse Blvd, Winter Park, FL, 32789-3788
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3788
Project Congressional District FL-10
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30219.17
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State