Entity Name: | EXTREME MAIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXTREME MAIDS 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: |
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: | 16 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L14000096304 |
FEI/EIN Number |
47-1324427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W. PLATT STREET, TAMPA, FL, 33606, US |
Mail Address: | 301 W. PLATT STREET, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVERE CARL | Manager | 301 W. PLATT STREET, TAMPA, FL, 33606 |
SEVERE CARL | Agent | 301 W. PLATT STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-10-02 | EXTREME MAIDS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 301 W. PLATT STREET, UNIT 16, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 301 W. PLATT STREET, UNIT 16, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | SEVERE, CARL | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 301 W. PLATT STREET, UNIT 16, TAMPA, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000010387 | ACTIVE | 1000000808590 | HILLSBOROU | 2018-12-27 | 2029-01-02 | $ 394.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-21 |
LC Name Change | 2017-10-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State