Entity Name: | STEIRO PB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEIRO PB, 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. |
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: | 31 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Feb 2012 (13 years ago) |
Document Number: | L12000015163 |
FEI/EIN Number |
61-1675574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 GLENN STREET, PENTHOUSE SUITE, C/O ARTHUR J. FEIBUS, WHITE PLAINS, NY, 10603, US |
Mail Address: | 30 GLENN STREET, PENTHOUSE SUITE, C/O ARTHUR J. FEIBUS, WHITE PLAINS, NY, 10603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN STUART M | Manager | 3200 N. OCEAN BLVD., #810, FT. LAUDERDALE, FL, 33308 |
FEIBUS ARTHUR J | Manager | 8048 CRANE'S POINTE WAY, WEST PALM BEACH, FL, 33412 |
STEIN STUART M | Agent | 3200 NORTH OCEAN BLVD., FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 30 GLENN STREET, PENTHOUSE SUITE, C/O ARTHUR J. FEIBUS, WHITE PLAINS, NY 10603 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 30 GLENN STREET, PENTHOUSE SUITE, C/O ARTHUR J. FEIBUS, WHITE PLAINS, NY 10603 | - |
LC AMENDMENT | 2012-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | STEIN, STUART M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 3200 NORTH OCEAN BLVD., SUITE 810, FT. LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State