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. |
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 |
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 |
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 | - | - |
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