Search icon

STREAMLINE PROCESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STREAMLINE PROCESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE PROCESS SERVICES, 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: 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: 15 Feb 2006 (19 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: L06000016825
FEI/EIN Number 204317693

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 290 Cypress Gardens Blvd. SE, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2017-05-01 290 Cypress Gardens Blvd. SE, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 222 Pawnee Trail, Champions Gate, FL 34747 -

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 Apr 2025

Sources: Florida Department of State