Search icon

STREAM HILL, LLC - Florida Company Profile

Company Details

Entity Name: STREAM HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAM HILL, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 07 Nov 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L06000110280
FEI/EIN Number 208807245

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

Address: 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446, US
Mail Address: 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
PICO JAIRO MPS 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO MARCELA Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO ELIZABETH Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO MARIA CAROLINA Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-04 CORPORATE MAINTENANCE SERVICES LLC -
LC AMENDMENT 2007-01-24 - -

Documents

Name Date
LC Voluntary Dissolution 2017-11-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State