Entity Name: | EXTREME AUTO SPA & DETAIL "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2017 (8 years ago) |
Document Number: | L15000086714 |
FEI/EIN Number | APPLIED FOR |
Address: | 1319 Kentucky Ave, St. Cloud, FL, 34769, US |
Mail Address: | 1319 Kentucky Ave, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMES DERYL E | Agent | 1319 Kentucky Ave, St. Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
AMES DERYL E | Authorized Member | 1319 Kentucky Ave, St. Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1319 Kentucky Ave, St. Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1319 Kentucky Ave, St. Cloud, FL 34769 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | AMES, DERYL E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1319 Kentucky Ave, St. Cloud, FL 34769 | No data |
REINSTATEMENT | 2017-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-04-25 |
Florida Limited Liability | 2015-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State