Search icon

EXTREME FIREWORKS, LLC - Florida Company Profile

Company Details

Entity Name: EXTREME FIREWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME FIREWORKS, 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: 18 Feb 2009 (16 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L09000016490
FEI/EIN Number 264294907

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

Address: 2450-7 STATE ROAD 16, ST. AUGUSTINE, FL, 32092, US
Mail Address: 11160 US Highway 1 North, Palm Coast, FL, 32137, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUTLEY TOMMY R Managing Member 11160 US Highway 1 North, Palm Coast, FL, 32137
OUTLEY TOMMY Agent 11160 US Highway 1 North, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027166 SARASOTAANTIQUEBUYERS.COM EXPIRED 2010-03-25 2015-12-31 - 2509 JAMAICA STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-12 - -
CHANGE OF MAILING ADDRESS 2023-02-09 2450-7 STATE ROAD 16, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 11160 US Highway 1 North, Palm Coast, FL 32137 -
LC REVOCATION OF DISSOLUTION 2018-11-07 - -
VOLUNTARY DISSOLUTION 2018-10-31 - -
LC AMENDMENT 2014-03-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 OUTLEY, TOMMY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-20
LC Revocation of Dissolution 2018-11-07
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State