Search icon

R.E. STEELE PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: R.E. STEELE PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.E. STEELE PAINTING, 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: 21 Nov 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: L03000046805
FEI/EIN Number 562423579

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

Address: 1119 NEVADA DRIVE NE, PALM BAY, FL, 32907, US
Mail Address: 6001 HIGHWAY A1A, #8092, VERO BEACH, FL, 32963, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE ROBERT E Agent 1119 NEVADA DRIVE NE, PALM BAY, FL, 32907
STEELE ROBERT E Managing Member 1119 NEVADA DRIVE NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-23 1119 NEVADA DRIVE NE, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 1119 NEVADA DRIVE NE, PALM BAY, FL 32907 -
LC STMNT OF RA/RO CHG 2014-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 1119 NEVADA DRIVE NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2010-06-04 STEELE, ROBERT E -
REVOCATION OF VOLUNTARY DISSOLUT 2004-03-29 - -
VOLUNTARY DISSOLUTION 2004-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State