Entity Name: | STEAMPLANT #19 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEAMPLANT #19 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: |
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: | 18 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2021 (4 years ago) |
Document Number: | L08000078710 |
FEI/EIN Number |
263195518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 Trumbo Road, KEY WEST, FL, 33040, US |
Mail Address: | 1425 Lake Front Circle, The Woodlands, TX, 77380, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mike Hefer | Agent | 281 Trumbo Road, KEY WEST, FL, 33040 |
RFCEN, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 281 Trumbo Road, Unit 305, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2021-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 281 Trumbo Road, Unit 305, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Mike, Hefer | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 281 Trumbo Road, Unit 305, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2013-05-10 | - | - |
LC AMENDMENT | 2011-04-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-28 | STEAMPLANT #19 LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-01-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State