Search icon

EXTREME SOFTWARE DEVELOPMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: EXTREME SOFTWARE DEVELOPMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME SOFTWARE DEVELOPMENT L.L.C. 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: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: L09000087772
FEI/EIN Number NOT APPLICABLE

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

Address: 38929 Harborwoods Place, lady lake, FL, 32159, US
Mail Address: 38929 Harborwoods Place, lady lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHERS TIMOTHY W Manager 423 highway 466, Lady lake, FL, 32159
SMITHERS YELCHO PATRICIA K Agent 38929 Harborwoods Place, lady lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 38929 Harborwoods Place, lady lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2021-04-29 38929 Harborwoods Place, lady lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 38929 Harborwoods Place, lady lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2013-06-06 SMITHERS YELCHO, PATRICIA K -
REINSTATEMENT 2013-06-06 - -
PENDING REINSTATEMENT 2013-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State