Search icon

XTREME SUBS, LLC

Company Details

Entity Name: XTREME SUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L01000012028
FEI/EIN Number 59-3739575
Address: 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222
Mail Address: 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Boudreau, Dale A Agent 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222

Managing Member

Name Role Address
BOUDREAU, DALE A Managing Member 9526 Argyle Forest Blvd, SUITE B2-357 JACKSONVILLE, FL 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039074 SUBWAY ACTIVE 2020-04-07 2025-12-31 No data 9526 ARGYLE FOREST BLVD, SUITE B2-357, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 Boudreau, Dale A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222 No data
CHANGE OF MAILING ADDRESS 2018-03-01 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 9526 Argyle Forest Blvd, SUITE B2-357, JACKSONVILLE, FL 32222 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State