Search icon

XTREME MATS, LLC

Company Details

Entity Name: XTREME MATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: L13000119521
FEI/EIN Number 46-3487725
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

Agent

Name Role Address
BURKEY BRANDON Agent 4306 Shader Rd, Orlando, FL, 32808

Managing Member

Name Role Address
BURKEY BRANDON Managing Member 1615 ALGONQUIN TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4306 Shader Rd, Suite 900, Orlando, FL 32808 No data

Documents

Name Date
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
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State