Search icon

EXTREME PAVERSCAPES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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