Search icon

EXTENDERS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EXTENDERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTENDERS GROUP, 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L11000111054
FEI/EIN Number 454508232

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

Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXTENDERS GROUP, LLC, RHODE ISLAND 001678007 RHODE ISLAND

Key Officers & Management

Name Role Address
EXTENDERS GROUP HOLDINGS, LLC Authorized Member -
Carpenter Joseph EJr. Agent 111 SE 12 STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000040092. CONVERSION NUMBER 700000181617
REGISTERED AGENT NAME CHANGED 2018-04-26 Carpenter, Joseph E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 111 SE 12 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 621 NW 53RD STREET, SUITE 330, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-12 621 NW 53RD STREET, SUITE 330, BOCA RATON, FL 33487 -
LC AMENDMENT 2016-08-17 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
LC Amendment 2016-08-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-14
Florida Limited Liability 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State