Entity Name: | TEXSTREAM INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEXSTREAM INDUSTRIES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000004472 |
FEI/EIN Number |
200608403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18 WALL STREET, ORLANDO, FL, 32801 |
Address: | 222 S. PENNSYLVANIA AVE., SUITE 200, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON BAMPUS RAY E | Manager | 1151 STOWE DRIVE, SANFORD, FL, 32771 |
BARRETT RICHARD LEE | Manager | 18 WALL STREET, ORLANDO, FL, 32801 |
STRUBE DON J | Manager | 2814 SILVER STAR ROAD, ORLANDO, FL, 32808 |
STRUBE STEVEN | Manager | 2814 SILVER STAR ROAD, ORLANDO, FL, 32808 |
BARRETT RICHARD L | Agent | 18 WALL STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-06 | BARRETT, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-06 | 18 WALL STREET, ORLANDO, FL 32801 | - |
AMENDMENT | 2005-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-05 | 222 S. PENNSYLVANIA AVE., SUITE 200, WINTER PARK, FL 32789 | - |
MERGER | 2004-03-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000048503 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-09-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-19 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State