Search icon

STREAMLINE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STREAMLINE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE REALTY, 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L09000072830
FEI/EIN Number 134208659

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

Address: 2684 Horseshoe Drive S, NAPLES, FL, 34104, US
Mail Address: 2684 Horseshoe Dr S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO FRANK Managing Member 2684 Horseshoe Drive S, NAPLES, FL, 34104
GUIDO TIFFANY A Managing Member 2684 Horseshoe Drive S, NAPLES, FL, 34104
GUIDO FRANK Agent 2684 Horseshoe Dr S, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 2684 Horseshoe Dr S, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 2684 Horseshoe Drive S, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-03-02 2684 Horseshoe Drive S, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-01-08 GUIDO, FRANK -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CONVERSION 2009-07-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M02000002571. CONVERSION NUMBER 500000098525

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State