Search icon

STEVEN DOUGLAS INTERIM FINANCIAL SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STEVEN DOUGLAS INTERIM FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN DOUGLAS INTERIM FINANCIAL 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: 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: 26 Apr 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L06000043610
FEI/EIN Number 20-5219496

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

Address: 13450 W Sunrise Blvd, Suite 200, Sunrise, FL, 33323, US
Mail Address: 13450 W Sunrise Blvd, Suite 200, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEVEN DOUGLAS INTERIM FINANCIAL SERVICES, LLC, KENTUCKY 0830224 KENTUCKY

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Sadaka Steve Manager 13450 W Sunrise Blvd, Suite 200, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 13450 W Sunrise Blvd, Suite 200, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-04-13 13450 W Sunrise Blvd, Suite 200, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
CORLCRACHG 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State