Search icon

XTREME RENOVATIONS LLC - Florida Company Profile

Company Details

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

XTREME RENOVATIONS 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000127149
FEI/EIN Number 47-1596496

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

Address: 100 Glorieta Dr, St Augustine, FL, 32095, US
Mail Address: 100 Glorieta Dr, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS EDWARD H Managing Member 100 Glorieta Dr, St Augustine, FL, 32095
thomas Edward h Agent 100 Glorieta Dr, St Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068375 GOAT CONSTRUCTION ACTIVE 2022-06-03 2027-12-31 - 100 GLORIETA DR, SAINT AUGUSTINE, FL, 32095
G21000003744 FORD CONTRACTING ACTIVE 2021-01-08 2026-12-31 - 5644 BAYWOOD TERRACE, JACKSONVILLE,, FL, 32211
G19000107398 XTREME PLUMBING EXPIRED 2019-10-01 2024-12-31 - 6653 POWERS AVE, UNIT 6, JACKSONVILLE, FL, 32217
G19000106843 XTREME PLUMBING EXPIRED 2019-09-30 2024-12-31 - 100 GLORIETA DR, ST AUGUSTINE, FL, 32095
G19000077148 NORTH FLORIDA PIPE PROS EXPIRED 2019-07-16 2024-12-31 - 100 GLORIETA DR, ST AUGUSTINE, FL, 32095
G16000015558 HOME SERVICES BY MCCUE EXPIRED 2016-02-11 2021-12-31 - 1055 CASSAT AVE, JACKSONVILLE, FL, 32205
G15000118440 72 DEGREES HEATING & COOLING EXPIRED 2015-11-22 2020-12-31 - 1055 CASSAT AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-27 thomas, Edward heath -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 100 Glorieta Dr, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-04-22 100 Glorieta Dr, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 100 Glorieta Dr, St Augustine, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184285 TERMINATED 16-2020-SC-012921 DUVAL 2022-04-08 2027-04-14 $9975.00 ROSE CAPITAL 2160 LLC, 395 5TH STREET, ATLANTIC BEACH, FL 32233
J22000096703 TERMINATED 16-2020-SC-012921 DUVAL 2022-02-24 2027-04-05 $4682.08 ROSE CAPITAL 2160, LLC, 395 5TH STREET, ATLANTIC BEACH, FL 32233
J20000383329 TERMINATED 1000000868556 ST JOHNS 2020-11-20 2040-11-25 $ 2,719.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-03-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-29
Florida Limited Liability 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066357301 2020-04-29 0491 PPP 5644 Baywood Ter, JACKSONVILLE, FL, 32211-3801
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-3801
Project Congressional District FL-05
Number of Employees 14
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101416.44
Forgiveness Paid Date 2021-10-04
2486348301 2021-01-20 0491 PPS 100 Glorieta Dr, St Augustine, FL, 32095-7480
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 101240.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32095-7480
Project Congressional District FL-05
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101922.73
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State