Search icon

STEVEN E. ALLEN LLC - Florida Company Profile

Company Details

Entity Name: STEVEN E. ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN E. ALLEN 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: 17 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L14000044436
FEI/EIN Number 46-5235345

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

Address: 6359 San Martin Ct., TALLAHASSEE, FL, 32312, US
Mail Address: 6359 San Martin Ct., TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN STEVE Manager 6359 San Martin Ct., TALLAHASSEE, FL, 32312
ALLEN STEVEN E Agent 6359 San Martin Ct., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 6359 San Martin Ct., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6359 San Martin Ct., TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-04-09 6359 San Martin Ct., TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 ALLEN, STEVEN E -
REINSTATEMENT 2016-03-14 - -
LC NAME CHANGE 2016-03-14 STEVEN E. ALLEN LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
LC Name Change 2016-03-14
Reinstatement 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State