Search icon

EXTRA TERRESTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: EXTRA TERRESTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTRA TERRESTRIAL, 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: 27 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L07000044801
FEI/EIN Number 208929437

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

Address: 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216, US
Mail Address: 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ Courtney Managing Member 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216
FERNANDEZ Courtney M Agent 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 890 BEACH AVENUE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-02-08 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2024-01-17 FERNANDEZ, Courtney Melissa -
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-07-09 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State