Search icon

STREETLIGHT TECHNOLOGIES, LLC

Company Details

Entity Name: STREETLIGHT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: L10000012712
FEI/EIN Number 271854451
Address: 642 S Ranger Blvd, Winter Park, FL, 32792, US
Mail Address: 642 S Ranger Blvd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPE RICHARD D Agent 642 S Ranger Blvd, Winter Park, FL, 32792

Manager

Name Role Address
LAMPE RICHARD D Manager 642 S Ranger Blvd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059460 PARADIGM KITCHEN AND BATH EXPIRED 2016-06-16 2021-12-31 No data 334 HOLLYHOCK CT., BELLE ISLE, FL, 32812
G15000056028 PARADIGM INTERIORS EXPIRED 2015-06-09 2020-12-31 No data 3343 HOLLYHOCK CT, BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 642 S Ranger Blvd, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2018-04-26 642 S Ranger Blvd, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 642 S Ranger Blvd, Winter Park, FL 32792 No data
REINSTATEMENT 2013-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-07 LAMPE, RICHARD D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State