Search icon

IN & OUT STEAMERS LLC - Florida Company Profile

Company Details

Entity Name: IN & OUT STEAMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN & OUT STEAMERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000128690
FEI/EIN Number 47-4636174

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

Address: 2320 sw 18th terrace #1, Fort Lauderdale, FL, 33315, US
Mail Address: 2320 sw 18th terrace #1, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARKONY YANIV Manager 2320 sw 18th terrace #1, Fort Lauderdale, FL, 33315
YARKONY YANIV Agent 2320 sw 18th terrace #1, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2320 sw 18th terrace #1, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 2320 sw 18th terrace #1, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2020-06-27 2320 sw 18th terrace #1, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 YARKONY, YANIV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State