Search icon

LIVE STEAMER PARTS LLC - Florida Company Profile

Company Details

Entity Name: LIVE STEAMER PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE STEAMER PARTS 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: 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: 16 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L12000105966
FEI/EIN Number 46-0803990

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

Address: 12717 PECAN TREE DRIVE, HUDSON, FL, 34669, US
Mail Address: 5708 Regent Circle, Richmond, VA, 23225, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINN ROBERT W Managing Member 5708 Regent Circle, Richmond, VA, 23225
WINN ANDREW Managing Member 12717 PECAN TREE DRIVE, HUDSON, FL, 34669
solario Oscar C Limi 8410 Tomkow Rd, Lakeland, FL, 31809
WINN ANDREW Agent 12717 PECAN TREE DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 12717 PECAN TREE DRIVE, HUDSON, FL 34669 -
LC STMNT OF RA/RO CHG 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 WINN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 12717 PECAN TREE DRIVE, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 12717 PECAN TREE DRIVE, HUDSON, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
CORLCRACHG 2020-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State