Search icon

STEEMERS, LLC - Florida Company Profile

Company Details

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

STEEMERS, 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: 20 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L16000118363
FEI/EIN Number 81-3053150

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

Address: 12708 EARLY RUN LN., RIVERVIEW, FL, 33578, US
Mail Address: 12708 EARLY RUN LN., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON KELLEY S Authorized Member 12708 EARLY RUN LN., RIVERVIEW, FL, 33578
Peterson Kelley S Agent 12708 Early Run Lane, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092518 THE GRASS BANDITS ACTIVE 2021-07-15 2026-12-31 - 12708 EARLY RUN LN,, RIVERVIEW, FL, 33578
G16000064478 STEAMERS OF TAMPA BAY EXPIRED 2016-06-30 2021-12-31 - 12708 EARLY RUN LN, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-18 Peterson , Kelley Scott -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 12708 Early Run Lane, Riverview, FL 33578 -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653737 TERMINATED 1000000909975 HILLSBOROU 2021-12-10 2031-12-22 $ 486.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-07-18
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State