Entity Name: | BRENT STEAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRENT STEAMS 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: | 30 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | L14000087359 |
FEI/EIN Number |
47-0977816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 RIVERVIEW DRIVE N.E., PALM BAY, FL, 32905 |
Mail Address: | 379 McKinley Ave, Grosse Pointe Farms, MI, 48236, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Martha A | Manager | 2465 RIVERVIEW DRIVE N.E., PALM BAY, FL, 32905 |
O'Dell John | Manager | 379 McKinley Ave., Gross Pointe Farms, MI, 482363420 |
CAMPBELL MARTHA A | Agent | 2465 RIVERVIEW DRIVE N.E., PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-29 | 2465 RIVERVIEW DRIVE N.E., PALM BAY, FL 32905 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | CAMPBELL, MARTHA A | - |
REINSTATEMENT | 2020-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-29 |
AMENDED ANNUAL REPORT | 2022-04-03 |
AMENDED ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-06-14 |
REINSTATEMENT | 2020-11-03 |
REINSTATEMENT | 2019-02-08 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State