Search icon

STREAMLINE WATER TREATMENT & POOL SVC LLC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE WATER TREATMENT & POOL SVC LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE WATER TREATMENT & POOL SVC 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 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L16000069240
FEI/EIN Number 81-3362620

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

Address: 1710 RIDGECREST ST., LEHIGH ACRES, FL, 33936, US
Mail Address: 1710 RIDGECREST ST., LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arteaga Yorday Auth 1710 RIDGECREST ST., LEHIGH ACRES, FL, 33936
NARANJO COSTA YOSLAY Manager 1710 RIDGECREST ST., LEHIGH ACRES, FL, 33936
ARTEAGA YORDAY Agent 1710 RIDGECREST ST., LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037135 STREAMLINE POOL SERVICE EXPIRED 2016-04-12 2021-12-31 - 1710 RIDGECREST ST, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-06 ARTEAGA, YORDAY -
LC NAME CHANGE 2018-01-16 STREAMLINE WATER TREATMENT & POOL SVC LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-01-26
LC Name Change 2018-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State