Entity Name: | STEINGAR PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEINGAR PROPERTIES 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: | 27 May 2014 (11 years ago) |
Document Number: | L14000085340 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
Mail Address: | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SG REGISTERED AGENT LLC | Agent | - |
GARELLEK STEVEN | Manager | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
STEINBERG LAWRENCE | Manager | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102578 | THE LAW CHAMBERS | ACTIVE | 2014-10-08 | 2029-12-31 | - | 200 E PALMETTO PARK ROAD SUITE 103, SUITE 103, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-25 | SG REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State