Search icon

EXTREME MIDYEARS LLC - Florida Company Profile

Company Details

Entity Name: EXTREME MIDYEARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME MIDYEARS 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: 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: 26 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L17000092281
FEI/EIN Number 82-1319766

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

Address: 410 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229, US
Mail Address: 410 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robertson Rachel Agent 410 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
ROBERTSON RACHEL Manager 410 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048090 GAS GUZZLERS ACTIVE 2022-04-15 2027-12-31 - 410 N. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 Robertson, Rachel -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 410 NORTH TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 410 NORTH TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2018-07-03 410 NORTH TAMIAMI TRAIL, OSPREY, FL 34229 -

Court Cases

Title Case Number Docket Date Status
MICHAEL BIONDO, Appellant(s) v. RACHEL ROBERTSON, EXTREME MIDYEARS, Appellee(s). 2D2024-0703 2024-03-21 Open
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
23-SC-2921-NC

Parties

Name MICHAEL BIONDO
Role Appellant
Status Active
Name Rachel Robertson
Role Appellee
Status Active
Name HON. KENNEDY LEGLER
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name EXTREME MIDYEARS LLC
Role Appellee
Status Active
Name HON. JUDITH M. GOLDMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-21
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL BIONDO
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Rachel Robertson
Docket Date 2024-07-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rachel Robertson
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL BIONDO
View View File
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ LEGLER - 213 PAGES - REDACTED
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuant to section57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of thisorder.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL BIONDO
Docket Date 2024-08-22
Type Order
Subtype Order on Motion To Dismiss
Description Appellees' "Motion to Dismiss an Appeal" is denied to the extent it seeks to dismiss this appeal. Business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985). To participate in this appeal, Appellee Extreme Midyears must secure counsel, who must file a notice of appearance in this court. Appellee Rachel Robertson may not file pleadings on behalf of Appellee Extreme Midyears. The initial brief is stricken for failing to comply with the line spacing, type size, and typeface requirements of Florida Rule of Appellate Procedure 9.045(b) and the contents requirements of rule 9.210(b). Within 20 days of the date of this order, appellant shall serve an amended initial brief that complies with rules 9.045(b) and 9.210, including incorporating a statement of the case and of the facts that states the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript. Failure to comply with this order may result in the dismissal of this proceeding for failure to prosecute.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
LC Amendment 2019-03-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914567705 2020-05-01 0455 PPP 410 N TAMIAMI TRL, OSPREY, FL, 34229-9312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OSPREY, SARASOTA, FL, 34229-9312
Project Congressional District FL-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30254.79
Forgiveness Paid Date 2021-03-10
7769958310 2021-01-28 0455 PPS 410 N Tamiami Trl, Osprey, FL, 34229-9312
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50852
Loan Approval Amount (current) 50852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-9312
Project Congressional District FL-17
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51198.91
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State