Entity Name: | STEVE'S POWERWASHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2012 (13 years ago) |
Document Number: | L10000066687 |
FEI/EIN Number | 47-3561226 |
Address: | 4558 Bohemia Place, Pensacola, FL, 32504, US |
Mail Address: | 4558 Bohemia Place, Pensacola, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMBOLIC Priscilla | Agent | 4558 Bohemia Place, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Stambolic Priscilla | Managing Member | 4558 Bohemia Place, Pensacola, FL, 32504 |
Stambolic Steven | Managing Member | 4558 Bohemia PL, Pensacola, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065789 | POWER COMMERCIAL SERVICE | EXPIRED | 2016-07-05 | 2021-12-31 | No data | 9540, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | STAMBOLIC, Priscilla | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 4558 Bohemia Place, Pensacola, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 4558 Bohemia Place, Pensacola, FL 32504 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 4558 Bohemia Place, Pensacola, FL 32504 | No data |
REINSTATEMENT | 2012-05-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000042569 (No Image Available) | ACTIVE | 1000001015557 | ESCAMBIA | 2024-10-03 | 2045-01-22 | $ 4,553.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State