Search icon

STEIN TIME, LLC - Florida Company Profile

Company Details

Entity Name: STEIN TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEIN TIME, 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: 24 Sep 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L08000091051
FEI/EIN Number 320262025

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

Mail Address: 2232 Widener Terr, Wellington, FL, 33414, US
Address: 1138 N Congress Ave, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JEREMY Managing Member 2232 Winder Terr, Wellington, FL, 33414
STEIN JEREMY Agent 2232 Widener Terr, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185980 HOME CASH DIRECT EXPIRED 2009-12-16 2014-12-31 - 5836 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1138 N Congress Ave, Unit C11, West Palm Beach, FL 33409 -
LC STMNT OF RA/RO CHG 2024-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2232 Widener Terr, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-03-06 2232 Widener Terr, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2232 Widener Terr, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-06
CORLCRACHG 2024-03-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State