Entity Name: | EXTREME PAVERSCAPES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXTREME PAVERSCAPES 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. |
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 Aug 2013 (12 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: | L13000121451 |
FEI/EIN Number |
47-1823852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101SE Commerce Avenue, Stuart, FL, 34997, US |
Mail Address: | 4101 SE Commerce Avenue, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentley Charles A | Manager | 4101 SE Commerce Avenue, Stuart, FL, 34997 |
TROPICAL LANDSCAPE SERVICES, LLC d/b/a ORG | Manager | 4101 SE Commerce Avenue, Stuart, FL, 34997 |
Bentley Charles A | Agent | 4101 SE Commerce Avenue, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 4101 SE Commerce Avenue, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 4101SE Commerce Avenue, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 4101SE Commerce Avenue, Stuart, FL 34997 | - |
LC REVOCATION OF DISSOLUTION | 2014-10-06 | - | - |
LC VOLUNTARY DISSOLUTION | 2014-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | Bentley, Charles A | - |
LC AMENDMENT | 2013-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-11-19 |
AMENDED ANNUAL REPORT | 2015-06-06 |
ANNUAL REPORT | 2015-04-29 |
LC Revocation of Dissolution | 2014-10-06 |
LC Voluntary Dissolution | 2014-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State