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: |
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 |
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 Apr 2025
Sources: Florida Department of State