Search icon

AEGIS EXTENDED SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: AEGIS EXTENDED SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: M16000009422
FEI/EIN Number 47-4624619

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

Address: 2350 Mission College Boulevard, Santa Clara, CA, 95054, US
Mail Address: 2350 Mission College Boulevard, Santa Clara, CA, 95054, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Lubien Matthew T Manager 6170 Central Ave N, St Petersburg, FL, 33707
Hunter Nathan D Manager 12651 High Bluff Dr,, San Diego, CA, 92130
Kimmel Robert J Manager 6170 Central Ave N, St Petersburg, FL, 33707
K2 Insurance Services, LLC Member 5675 Ruffin Rd, San Diego, FL, 92123
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2350 Mission College Boulevard, Suite 290, Santa Clara, CA 95054 -
CHANGE OF MAILING ADDRESS 2025-02-04 2350 Mission College Boulevard, Suite 290, Santa Clara, CA 95054 -
CHANGE OF MAILING ADDRESS 2023-02-06 5675 Ruffin Rd, Suite 150, San Diego, CA 92123 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 5675 Ruffin Rd, Suite 150, San Diego, CA 92123 -
REGISTERED AGENT NAME CHANGED 2022-06-14 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
CORLCRACHG 2022-06-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State