Search icon

STREAM ASSET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STREAM ASSET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAM ASSET HOLDINGS, 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: 03 Dec 2008 (16 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: L08000110894
FEI/EIN Number 263836129

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

Address: 1101 First Street South, Winter Haven, FL, 33880, US
Mail Address: 1101 First Street South, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CenterState Bank of Florida, N.A. Manager 1101 First Street South, Winter Haven, FL, 33880
CenterState Bank of Florida, N.A. Agent Attn: Nikki Yates, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 CenterState Bank of Florida, N.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 Attn: Nikki Yates, 1101 1st Street S., Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2014-09-12 1101 First Street South, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 1101 First Street South, Winter Haven, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State