Search icon

STEINEMANN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: STEINEMANN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEINEMANN ENTERPRISES, 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 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L04000092166
FEI/EIN Number 202103668

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

Mail Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL, 32224, US
Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 167, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILLS MICHAEL B President 13901 SUTTON PARK DRIVE SOUTH, STE 105, JACKSONVILLE, FL, 32224
STEINEMANN FRANK C Vice President 13901 SUTTON PARK DRIVE SOUTH, STE 105, JACKSONVILLE, FL, 32224
SIMMONS SIDNEY S Agent 562 Park Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 562 Park Street, Suite 300, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2014-01-09 13901 SUTTON PARK DRIVE SOUTH, SUITE 167, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2010-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 13901 SUTTON PARK DRIVE SOUTH, SUITE 167, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2009-01-30 SIMMONS, SIDNEY SIII -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State