Search icon

EXTRAVAGANT EXPOSURE LLC - Florida Company Profile

Company Details

Entity Name: EXTRAVAGANT EXPOSURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTRAVAGANT EXPOSURE 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000028020
FEI/EIN Number 81-5354366

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 513 Vizcay Way, Davenport, FL, 33837, US
Address: 513 VIZCAY WAY, DAVENPORT, FL, 33837-2619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT ANTHONY CSR. President 513 VIZCAY WAY, DAVENPORT, FL, 33837
GRANT TANZANIA C Vice President 513 VIZCAY WAY, DAVENPORT, FL, 33837
GRANT ANTHONY CSR. Agent 513 VIZCAY WAY, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027118 DNA FASHIONS EXPIRED 2019-02-26 2024-12-31 - 852 6TH STREET NW, WINTER HAVEN, FL, 33881
G17000129735 THE MAILBOX CENTER EXEX EXPIRED 2017-11-28 2022-12-31 - 205 S. DIXIE DRIVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 513 VIZCAY WAY, DAVENPORT, FL 33837-2619 -
CHANGE OF MAILING ADDRESS 2020-02-21 513 VIZCAY WAY, DAVENPORT, FL 33837-2619 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State