Search icon

STREATS GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: STREATS GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREATS GROUP "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: 06 Jan 2012 (13 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L12000002548
FEI/EIN Number 45-4198263

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

Address: 2358 WESTMINSTER TERRACE, OVIEDO, FL, 32765, US
Mail Address: 2358 WESTMINSTER TERRACE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAS TERRI K Managing Member 2358 WESTMINSTER TERRACE, OVIEDO, FL, 32765
DUMAS WILLIAM N Managing Member 2358 WESTMINSTER TERRACE, OVIEDO, FL, 32765
DUMAS TERRI K Agent 2358 WESTMINSTER TERRACE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077461 STREETS 407 EXPIRED 2012-08-19 2017-12-31 - 999 LEINHART CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2358 WESTMINSTER TERRACE, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 2358 WESTMINSTER TERRACE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2017-12-19 2358 WESTMINSTER TERRACE, OVIEDO, FL 32765 -
LC AMENDMENT 2012-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-18
LC Amendment 2012-08-06
Florida Limited Liability 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State