Search icon

XTREMETECH LLC - Florida Company Profile

Company Details

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

XTREMETECH 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L15000017144
FEI/EIN Number 47-2941315

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

Address: 47 Pecan Course Circle, OCALA, FL, 34472, US
Mail Address: PO Box 830241, OCALA, FL, 34483, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDER MATTHEW R Authorized Member 47 Pecan Course Circle, OCALA, FL, 34472
VANHORN JEFFREY Authorized Member 4503 OUTBACK COURT, BLOOMINGTON, IN, 47404
CONDER MATTHEW R Agent 47 Pecan Course Circle, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106135 LUCID COMMUNICATIONS EXPIRED 2018-09-27 2023-12-31 - PO BOX 830241, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
CHANGE OF MAILING ADDRESS 2017-02-21 47 Pecan Course Circle, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 47 Pecan Course Circle, OCALA, FL 34472 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 47 Pecan Course Circle, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2016-10-21 CONDER, MATTHEW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2016-03-30 - -
VOLUNTARY DISSOLUTION 2016-02-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-21
LC Revocation of Dissolution 2016-03-30
VOLUNTARY DISSOLUTION 2016-02-02
Florida Limited Liability 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State