Search icon

BRENT STEAMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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