Entity Name: | EXTREME PROJECTS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L15000188907 |
FEI/EIN Number | 47-5548588 |
Address: | 5063 NE 12 Terrace, Oakland Park, FL, 33334, US |
Mail Address: | 5063 NE 12 Terrace, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES LUIS | Agent | 5063 NE 12 Terrace, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
GONZALES LUIS | President | 5063 NE 12 Terrace, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Cuellar Diana | Vice President | 5063 NE 12 Terrace, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 5063 NE 12 Terrace, Oakland Park, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | GONZALES, LUIS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 5063 NE 12 Terrace, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 5063 NE 12 Terrace, Oakland Park, FL 33334 | No data |
LC DISSOCIATION MEM | 2015-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
CORLCDSMEM | 2015-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State