Search icon

EDWARD STEINLAUF LLC - Florida Company Profile

Company Details

Entity Name: EDWARD STEINLAUF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARD STEINLAUF 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000118457
FEI/EIN Number 271471899

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

Address: 3520 OAKS WAY, POMPANO BEACH, FL, 33069, US
Mail Address: 3520 OAKS WAY, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINLAUF EDWARD A Manager 3520 OAKS WAY, POMPANO BEACH, FL, 33069
Steinlauf Edward Agent 3520 OAKS WAY, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3520 OAKS WAY, Apt. 709, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-06-30 3520 OAKS WAY, Apt. 709, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3520 OAKS WAY, Apt. 709, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2018-10-22 Steinlauf, Edward -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State