Search icon

XTREME DESIGN & RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: XTREME DESIGN & RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME DESIGN & RENOVATIONS 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000027243
FEI/EIN Number 81-5182681

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

Address: 870 Goodwin Street, #1, JACKSONVILLE, FL, 32204, US
Mail Address: 2100 Myra Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON STEPHEN M Manager 870 Goodwin Street, JACKSONVILLE, FL, 32204
Richardson Stephen M Agent 2100 Myra Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 2100 Myra Street, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 870 Goodwin Street, #1, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2021-05-19 870 Goodwin Street, #1, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 Richardson , Stephen M -

Documents

Name Date
REINSTATEMENT 2023-03-10
AMENDED ANNUAL REPORT 2021-05-19
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-02-14
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156067304 2020-04-30 0491 PPP 2720 Park Street Suite 210, Jacksonville, FL, 32205
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18395.87
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State