Entity Name: | EXTREME CONCIERGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXTREME CONCIERGE SERVICES 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: |
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: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000073214 |
FEI/EIN Number |
81-2284073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 TARKINGTON DR, LAND O LAKES, FL, 34639, US |
Mail Address: | 4417 TARKINGTON DR, LAND O LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMAN PENA NASSLY | Manager | 4417 TARKINGTON DR, LAND O LAKES, FL, 34639 |
ALEMAN PENA Nassly | Agent | 4417 TARKINGTON DR, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | ALEMAN PENA, Nassly | - |
LC NAME CHANGE | 2019-06-10 | EXTREME CONCIERGE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4417 TARKINGTON DR, LAND O LAKES, FL 34639 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4417 TARKINGTON DR, LAND O LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4417 TARKINGTON DR, LAND O LAKES, FL 34639 | - |
LC NAME CHANGE | 2019-02-04 | BAY AREA CLEANING SOLUTIONS SERVICES LLC | - |
LC AMENDMENT | 2018-05-07 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-06-10 |
ANNUAL REPORT | 2019-04-29 |
LC Name Change | 2019-02-04 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State