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. |
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 |
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 |
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 |
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 | - | - |
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