Search icon

DR. STEEMER LLC - Florida Company Profile

Company Details

Entity Name: DR. STEEMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. STEEMER 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: 08 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: L07000002898
FEI/EIN Number 208140429

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

Address: 4212 sw 50 st, fort lauderdale, FL, 33314, US
Mail Address: 4212 sw 50 st, fort lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR LIOR Managing Member 4212 SW 50 ST, FORT LAUDERDAE, FL, 33314
BAR LIOR Agent 4212 SW 50 ST, FORT LAUDERDAE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009273 LIOR SLIDING GLASS DOOR REPAIRS ACTIVE 2024-01-16 2029-12-31 - 4212 SW 50TH STREET, FT LAUDERDALE, FL, 33312
G10000088381 DR. STEEMER CARPET CLEANING AND TILE CLEANING SERVICE EXPIRED 2010-09-27 2015-12-31 - 4302 HOLLYWOOD BLVD. #282, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 BAR, LIOR -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4212 SW 50 ST, FORT LAUDERDAE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 4212 sw 50 st, fort lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-02-20 4212 sw 50 st, fort lauderdale, FL 33314 -
LC AMENDMENT 2010-12-23 - -
LC AMENDMENT 2009-08-17 - -
LC AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8473587305 2020-05-01 0455 PPP 4212 SW 50TH ST, FORT LAUDERDALE, FL, 33314-5710
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23752
Loan Approval Amount (current) 23752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33314-5710
Project Congressional District FL-25
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23955.68
Forgiveness Paid Date 2021-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State