Entity Name: | EXTREME BUSINESS CENTER, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXTREME BUSINESS CENTER, 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: | 09 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L15000100203 |
FEI/EIN Number |
47-4213464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10065 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | P.O. Box 6579, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFFRAN CHARLES | Manager | PO BOX 6579, MIRAMAR BEACH, FL, 32550 |
SHAFFRAN CHARLES | Agent | 10065 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000066068 | ARRIVA YACHT CHARTERS | ACTIVE | 2023-05-29 | 2028-12-31 | - | PO BOX 6579, MIRARMAR BEACH, FL, 32550 |
G23000063920 | ARRIVA BOAT CHATERS | ACTIVE | 2023-05-22 | 2028-12-31 | - | PO BOX 6579, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 10065 EMERALD COAST PKWY, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 10065 EMERALD COAST PKWY, C-101-A, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2019-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 10065 EMERALD COAST PKWY, C-101-A, MIRAMAR BEACH, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | SHAFFRAN, CHARLES | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-12-14 |
Florida Limited Liability | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State