Search icon

XTREME REALTY TEAM HIGHLANDS COUNTY LLC - Florida Company Profile

Company Details

Entity Name: XTREME REALTY TEAM HIGHLANDS COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME REALTY TEAM HIGHLANDS COUNTY 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 04 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (2 months ago)
Document Number: L15000154813
FEI/EIN Number 47-5075912

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

Mail Address: 11386 W. STATE ROAD 84, DAVIE, FL, 33325
Address: 525 N. Interlake Blvd., LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T & G REAL ESTATE, INC. Agent -
MARTINEZ TONY E Manager 11386 W State Road 84, DAVIE, FL, 33325
Sonia Martinez Auth 525 N. Interlake Blvd., LAKE PLACID, FL, 33852
Frantz Lisa Manager 12530 SW 34 PL, Davie, FL, 33330
Soffron Phillip Auth 12530 SW 34 PL, Davie, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 525 N. Interlake Blvd., LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2016-10-20 T & G REAL ESTATE, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2017-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State