Search icon

STREAMLINE COMPUTING LLC - Florida Company Profile

Company Details

Entity Name: STREAMLINE COMPUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE COMPUTING 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: 10 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L07000049968
FEI/EIN Number 270847196

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

Address: 2019 SW 20TH STREET,, FORT LAUDERDALE, FL, 33315, US
Mail Address: 2019 SW 20TH STREET,, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALEZAR & ASSOCIATES, INC. Agent -
JACKSON MARC A President 2019 SW 20TH STREET,, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 12485 SW 137th Avenue, Suite 206, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Valezar & Associates Inc -
CHANGE OF MAILING ADDRESS 2017-07-24 2019 SW 20TH STREET,, SUITE 101, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 2019 SW 20TH STREET,, SUITE 101, FORT LAUDERDALE, FL 33315 -
LC STMNT OF RA/RO CHG 2016-07-25 - -
REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000502683 TERMINATED 1000000458994 LEON 2013-02-21 2033-02-27 $ 2,367.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000424821 ACTIVE 1000000459020 LEE 2013-02-01 2033-02-13 $ 1,169.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000174244 TERMINATED 1000000458979 BROWARD 2013-01-10 2033-01-16 $ 3,122.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000174251 TERMINATED 1000000458980 BROWARD 2013-01-10 2023-01-16 $ 323.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
CORLCRACHG 2016-07-25
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65347
Current Approval Amount:
65347
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65756.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65347
Current Approval Amount:
65347
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65730.16

Date of last update: 03 May 2025

Sources: Florida Department of State