Entity Name: | STEAM FITWEAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEAM FITWEAR, 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. |
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: | 15 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000074787 |
FEI/EIN Number |
812245898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9200 NW 39th Ave, Gainesville, FL, 32606, US |
Address: | 1135 NW 23rd Ave, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Span Shabon M | Chief Executive Officer | 3511 SW 29TH TER, GAINESVILLE, FL, 32608 |
Span Shabon M | Agent | 3511 SW 29TH TER, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000003508 | DELIGHTFUL SEAMOSS | ACTIVE | 2022-01-10 | 2027-12-31 | - | 9200 NW 39TH AVE, STE 130-20, GAINESVILLE, FL, 32606 |
G19000136725 | TRINITY LUXURY HAIR | EXPIRED | 2019-12-26 | 2024-12-31 | - | 9200 NW 39TH AVE., STE 130-1054, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 1135 NW 23rd Ave, Suite E, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 1135 NW 23rd Ave, Suite E, GAINESVILLE, FL 32609 | - |
REINSTATEMENT | 2019-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-19 | Span, Shabon M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-06-19 |
LC Amendment | 2016-05-09 |
Florida Limited Liability | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State