Entity Name: | EXTREME STYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXTREME STYLE, 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: |
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: | 27 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000052490 |
FEI/EIN Number |
263162551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3831 W. VINE ST. #34, KISSIMMEE, FL, 34741 |
Mail Address: | 3831 W. VINE ST. #34, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMARAES SHIRLEY | Managing Member | 3190 Marshfield Preserve, KISSIMMEE, FL, 34746 |
GUIMARAES SHIRLEY | Agent | 3190 Marshfield Preserve Way, KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000135404 | EXTREME STYLE FASHION | EXPIRED | 2009-08-06 | 2014-12-31 | - | 3831 W. VINE ST #39, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 3190 Marshfield Preserve Way, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 3831 W. VINE ST. #34, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 3831 W. VINE ST. #34, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000521082 | ACTIVE | 1000000903028 | OSCEOLA | 2021-10-05 | 2041-10-13 | $ 2,460.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000094015 | TERMINATED | 1000000877394 | OSCEOLA | 2021-02-18 | 2041-03-03 | $ 8,182.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000498327 | TERMINATED | 1000000832753 | OSCEOLA | 2019-07-11 | 2039-07-24 | $ 4,354.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000197277 | TERMINATED | 1000000780616 | OSCEOLA | 2018-05-08 | 2038-05-23 | $ 2,724.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-04-10 |
CORLCMMRES | 2012-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State