Search icon

SUPREME STEAMER LLC - Florida Company Profile

Company Details

Entity Name: SUPREME STEAMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME STEAMER 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: 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: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L10000065657
FEI/EIN Number 273018986

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

Address: 51 Fort Caroline Lane, PALM COAST, FL, 32137, US
Mail Address: 51 Fort Caroline Lane, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JORGE A Manager 51 Fort Caroline Lane, PALM COAST, FL, 32137
FUENTES JORGE A Agent 51 Fort Caroline Lane, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027048 SUPREME CARPET CARE EXPIRED 2015-03-14 2020-12-31 - 93 RAEMOOR DRIVE, NONE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 51 Fort Caroline Lane, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-04-28 51 Fort Caroline Lane, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 51 Fort Caroline Lane, PALM COAST, FL 32137 -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 FUENTES, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-18
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State