Search icon

CONTENT STREAM LLC - Florida Company Profile

Company Details

Entity Name: CONTENT STREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTENT STREAM 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: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L14000156307
FEI/EIN Number 30-0843547

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

Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO POLO ARTURO F Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
ALVAREZ ALEJANDRO N Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
BALAGUER FEDERICO Manager 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-02-22 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-03-15 CONTADOR RA LLC -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State