Search icon

EXTREME CONCIERGE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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