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. |
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 |
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 |
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 |
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 | - | - |
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