Search icon

STEAM FITWEAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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