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. |
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 |
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 |
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 | - | - |
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