Search icon

XTREMESERENITY LLC - Florida Company Profile

Company Details

Entity Name: XTREMESERENITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREMESERENITY 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: 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L12000003322
FEI/EIN Number 45-4194652

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

Address: 22091 US HWY 19 N, Clearwater, FL, 33765, US
Mail Address: 22091 US HWY 19 N, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallant Christopher N Chief Executive Officer 7501 142nd Ave, Largo, FL, 33771
GALLANT Christopher N Agent 7501 142nd Ave, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166133 BIOSOUND TECHNOLOGIES ACTIVE 2021-12-14 2026-12-31 - 21955 US HWY 19 N, CLEARWATER, FL, 33765
G19000105061 BIOSOUND THERAPY LLC EXPIRED 2019-09-25 2024-12-31 - BIOSOUND THERAPY LLC, 21955 US HWY 19 N., CLEARWATER, FL, 33765
G13000103761 BIOSOUND TECHNOLOGIES EXPIRED 2013-10-21 2018-12-31 - 276 PLYMOUTH STREEET, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 22091 US HWY 19 N, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-04-05 22091 US HWY 19 N, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 7501 142nd Ave, Largo, FL 33771 -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 GALLANT, Christopher Norman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State