Entity Name: | STEVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVER 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: | 28 Oct 2009 (16 years ago) |
Document Number: | L09000103907 |
FEI/EIN Number |
271211624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34630 Chessington str, CLERMONT, FL, 34711, US |
Mail Address: | 7522 SWISS FAIRWAYS AVENUE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGEON STEPHANE | Managing Member | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
GEORGEON VERONIQUE | Managing Member | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
ALEXANDRA GEORGEON | Auth | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
FABIEN GEORGEON | Auth | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
CEDRIC GEORGEON | Auth | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
BRODERICK JOY | Agent | 3430 Chessington str, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-07 | 34630 Chessington str, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-01-07 | 34630 Chessington str, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-07 | BRODERICK , JOY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 3430 Chessington str, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-07 |
Reg. Agent Resignation | 2023-11-27 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State