Search icon

STEAM LUX, LLC - Florida Company Profile

Company Details

Entity Name: STEAM LUX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEAM LUX, 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: 30 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000054099
FEI/EIN Number 262729820

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

Address: 10407 DOCKSIDER DR E, JACKSONVILLE, FL, 32257, US
Mail Address: 10407 DOCKSIDER DR E, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN RALPH KECK Managing Member 10407 DOCKSIDER DR. E., JACKSONVILLE, FL, 32257
LYNN HEATHER M Managing Member 10407 DOCKSIDER DR. E., JACKSONVILLE, FL, 32257
LYNN RALPH KECK Agent 10407 DOCKSIDER DR. E., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 10407 DOCKSIDER DR E, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-08-20 10407 DOCKSIDER DR E, JACKSONVILLE, FL 32257 -
LC AMENDMENT 2013-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 10407 DOCKSIDER DR. E., JACKSONVILLE, FL 32257 -
LC AMENDMENT 2013-05-20 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 LYNN, RALPH KECK -
REINSTATEMENT 2010-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-20
LC Amendment 2013-08-20
LC Amendment 2013-05-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State