Search icon

STEAMPLANT #19 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Mike Hefer Agent 281 Trumbo Road, KEY WEST, FL, 33040
RFCEN, LLC Manager -

Events

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 -

Documents

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