Search icon

XTREME LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: XTREME LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME LAWN SERVICE, 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2010 (14 years ago)
Document Number: L05000073006
FEI/EIN Number 383738129

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

Address: 213 SUMMERWOOD DR, Panama city beach, FL, 32413, US
Mail Address: POST OFFICE BOX 19111, PANAMA CITY BEACH, FL, 32417
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMER CHRISTOPHER L Manager POST OFFICE BOX 19111, PANAMA CITY BEACH, FL, 32417
AMANDA GILMER M Manager PO BOX 19111, PANAMA CITY BEACH, FL, 32417
Gilmer christopher L Agent 213 SUMMERWOOD DR, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Gilmer, christopher L -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 213 SUMMERWOOD DR, Panama city beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 213 SUMMERWOOD DR, PANAMA CITY BEACH, FL 32413 -
PENDING REINSTATEMENT 2010-12-13 - -
REINSTATEMENT 2010-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State