Search icon

STEAMBOAT LANDING, LLC. - Florida Company Profile

Company Details

Entity Name: STEAMBOAT LANDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEAMBOAT LANDING, 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: 12 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L14000094690
FEI/EIN Number 47-1024485

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

Address: 2108 W. NEW HAVEN AVE., WEST MELBOURNE, FL, 32904, US
Mail Address: 2108 W. NEW HAVEN AVE., WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JAMES A Manager 204 TIMPOOCHIE DR., INDIAN HARBOR BEACH, FL, 32937
MCKINNEY CURTIS J Manager 3800 BURTON RD., MALABAR, FL, 32950
DAVIDSON RUSSELL Manager 1237 BEVAN DRIVE, SEBASTIAN, FL, 32958
WHITE RODNEY S CPA Agent 4650 LIPSCOMB ST NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-06 2108 W. NEW HAVEN AVE., WEST MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 2108 W. NEW HAVEN AVE., WEST MELBOURNE, FL 32904 -
LC DISSOCIATION MEM 2020-11-18 - -
LC AMENDMENT 2020-11-13 - -
LC AMENDMENT 2020-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 4650 LIPSCOMB ST NE, SUITE 20, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2020-02-26 WHITE, RODNEY S, CPA -
LC DISSOCIATION MEM 2019-04-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
CORLCDSMEM 2020-11-18
LC Amendment 2020-11-13
LC Amendment 2020-08-31
ANNUAL REPORT 2020-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State