Search icon

STEVE'S POWERWASHING, LLC

Company Details

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

Agent

Name Role Address
STAMBOLIC Priscilla Agent 4558 Bohemia Place, Pensacola, FL, 32504

Managing Member

Name Role Address
Stambolic Priscilla Managing Member 4558 Bohemia Place, Pensacola, FL, 32504
Stambolic Steven Managing Member 4558 Bohemia PL, Pensacola, FL, 32504

Fictitious Names

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

Events

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

Debts

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

Documents

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