Search icon

STEAMFORCE, LLC - Florida Company Profile

Company Details

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

STEAMFORCE, 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: 14 Dec 2015 (9 years ago)
Document Number: L15000207627
FEI/EIN Number 810852398

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

Address: 722 N 75th Ave, Pensacola, FL, 32506-4478, US
Mail Address: 722 N 75th Ave, Pensacola, FL, 32506-4478, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARDIS JOSEPH R Authorized Member 722 N 75th Ave, Pensacola, FL, 325064478
VARDIS RACHEL F Manager 722 N 75th Ave, Pensacola, FL, 325064478
VARDIS RACHEL F Agent 722 N 75th Ave, Pensacola, FL, 325064478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054535 JAVAJOE SPECIALTY ROASTERS ACTIVE 2019-05-03 2029-12-31 - 722 N. 75TH AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 722 N 75th Ave, Pensacola, FL 32506-4478 -
CHANGE OF MAILING ADDRESS 2023-04-05 722 N 75th Ave, Pensacola, FL 32506-4478 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 722 N 75th Ave, Pensacola, FL 32506-4478 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128717302 2020-04-30 0491 PPP 1510 NW 65TH ST, OCALA, FL, 34475-8538
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-8538
Project Congressional District FL-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6537.92
Forgiveness Paid Date 2020-12-04
3158208409 2021-02-04 0491 PPS 1510 NW 65th St, Ocala, FL, 34475-8538
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10703
Loan Approval Amount (current) 10703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-8538
Project Congressional District FL-06
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10756.66
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State