Search icon

EXTREME SHEEP LLC

Company Details

Entity Name: EXTREME SHEEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 May 2017 (8 years ago)
Date of dissolution: 25 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2019 (6 years ago)
Document Number: L17000101876
FEI/EIN Number 81-2426972
Address: 216 CAMELOT LOOP, CLERMONT, FL 34711
Mail Address: 14553 CAMBERWELL LANE SOUTH, Jacksonville, FL 32258
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HINNERS, JENNIFER Agent 2100 Black Lake Blvd., Winter Garden, FL 34787

Manager

Name Role Address
HINNERS, JENNIFER Manager 2100 Black Lake Blvd., Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079621 DOGLEG DRONES EXPIRED 2018-07-24 2023-12-31 No data PO BOX 58143, JACKSONVILLE, FL, 32241
G18000060219 SKYBORNE PICTURES EXPIRED 2018-05-17 2023-12-31 No data 14553 CAMBERWELL LANE S, JACKSONVILLE, FL, 32258
G17000067588 BISON INK EXPIRED 2017-06-19 2022-12-31 No data 2100 BLACK LAKE BLVD., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 216 CAMELOT LOOP, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2019-05-06 216 CAMELOT LOOP, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 2100 Black Lake Blvd., Winter Garden, FL 34787 No data
CONVERSION 2017-05-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000171233

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State