Search icon

EA STEAMERS LLC - Florida Company Profile

Company Details

Entity Name: EA STEAMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EA STEAMERS 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000092704
FEI/EIN Number 90-1001056

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

Address: 8244 CURRY FORD RD, ORLANDO, FL, 32822, US
Mail Address: PO BOX 721778, Orlando, FL, 32872, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ELI Manager 8244 CURRY FORD RD, ORLANDO, FL, 32822
Alvarez Eli Eli Alv Agent 8244 Curry Ford Rd, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148567 EA RESTORATIONS ACTIVE 2020-11-19 2025-12-31 - PO BOX 721778, ORLANDO, FL, 32872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 Alvarez, Eli, Eli Alvarez -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 8244 Curry Ford Rd, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 8244 CURRY FORD RD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2020-09-14 8244 CURRY FORD RD, ORLANDO, FL 32822 -
LC AMENDMENT 2015-08-17 - -
LC AMENDMENT 2014-11-06 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
LC Amendment 2015-08-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State