Search icon

STREAMLINE PROCESS SERVICES, LLC

Company Details

Entity Name: STREAMLINE PROCESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000016825
FEI/EIN Number 204317693
Address: 290 Cypress Gardens Blvd. SE, Winter Haven, FL, 33880, US
Mail Address: 290 Cypress Gardens Blvd. SE, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NOLEN MICHAEL R Agent 222 Pawnee Trail, Champions Gate, FL, 34747

Managing Member

Name Role Address
NOLEN MICHAEL R Managing Member 222 Pawnee Trail, Champions Gate, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 290 Cypress Gardens Blvd. SE, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2017-05-01 290 Cypress Gardens Blvd. SE, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 222 Pawnee Trail, Champions Gate, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State