Search icon

EXTREMERADS, LLC - Florida Company Profile

Company Details

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

EXTREMERADS, 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 17 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L15000033253
FEI/EIN Number 47-3233387

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

Address: 104 Monroe Ave., CAPE CANAVERAL, FL, 32920, US
Mail Address: 104 Monroe Ave., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAMP RACHEL Authorized Member 7900 N. ATLANTIC AVENUE., CAPE CANAVERAL, FL, 32920
DECAMP SCOTT Authorized Member 7900 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
BURKE JOHN Agent 204 Sykes Loop Dr, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029305 XSTREAM CAR WASH & CREAMERY EXPIRED 2015-03-20 2020-12-31 - 7900 N ATLANTIC AVE., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 104 Monroe Ave., CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2017-03-21 104 Monroe Ave., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 204 Sykes Loop Dr, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-05
Florida Limited Liability 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State