Search icon

EXTREME RESULTS REAL ESTATE, INC.

Company Details

Entity Name: EXTREME RESULTS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2002 (23 years ago)
Document Number: P02000066947
FEI/EIN Number 412046940
Address: 477 Country Club Drive, Longwood, FL, 32750, US
Mail Address: 477 Country Club Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Petteway Lynn Janice Agent 618 Hermits Trail, Altamonte Springs, FL, 32701

Officer

Name Role Address
Petteway Kevin Officer 618 Hermits Trl, Altamonte Springs, FL, 32701

Owne

Name Role Address
Lynn Janice Owne 477 Country Club Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086668 EXTREME RESULTS REAL ESTATE INC EXPIRED 2010-09-21 2015-12-31 No data 365 WEKIVA SPRINGS RD #151, LONGWOOD, FL, 32779
G10000086672 LEASING LIFESTYLES AT EXIT REAL ESTATE RESULTS EXPIRED 2010-09-21 2015-12-31 No data 365 WEKIVA SPRINGS RD #151, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 477 Country Club Drive, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-03-27 477 Country Club Drive, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 Petteway Lynn, Janice No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 618 Hermits Trail, Altamonte Springs, FL 32701 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-11
AMENDED ANNUAL REPORT 2018-05-07
Reg. Agent Change 2018-04-27
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State