Search icon

EXTREME STYLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GUIMARAES SHIRLEY Managing Member 3190 Marshfield Preserve, KISSIMMEE, FL, 34746
GUIMARAES SHIRLEY Agent 3190 Marshfield Preserve Way, KISSIMMEE, FL, 34746

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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