Search icon

STREAMLINE INVESTING LLC - Florida Company Profile

Company Details

Entity Name: STREAMLINE INVESTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE INVESTING 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000020525
FEI/EIN Number 980695112

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

Address: 5781 LEE BLVD. 208-426, Lehigh Acres, FL, 33971, US
Mail Address: 5781 LEE BLVD. 208-426, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON JAMES M Managing Member 5781 LEE BLVD. 208-107, Lehigh Acres, FL, 33971
BRONFENTRINKER LEONID Managing Member 5781 LEE BLVD. 208-107, Lehigh Acres, FL, 33971
OTTOSEN JUDITH Agent 5781 LEE BLVD. 208-107, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 5781 LEE BLVD. 208-107, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 5781 LEE BLVD. 208-426, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2014-01-13 5781 LEE BLVD. 208-426, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2014-01-13 OTTOSEN, JUDITH -
LC AMENDMENT 2013-11-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13
LC Amendment 2013-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State