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. |
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: | 10 Sep 2015 (10 years ago) |
Date of dissolution: | 04 Feb 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2025 (4 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 |
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 |
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 | - | - |
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 Jun 2025
Sources: Florida Department of State