Search icon

STEVEN'S HOME SERVICES NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: STEVEN'S HOME SERVICES NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN'S HOME SERVICES NETWORK, 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: 12 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: L17000190865
FEI/EIN Number 823095535

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

Address: 2112 AMARGO WAY, NAPLES, FL, 34119, US
Mail Address: 2112 AMARGO WAY, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANZ STEVEN Authorized Member 2112 AMARGO WAY, NAPLES, FL, 34119
MARANZ STEVEN Agent 2112 AMARGO WAY, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117959 FLIP FLOPS PROPERTY MANAGEMENT EXPIRED 2019-10-31 2024-12-31 - 2112 AMARGO WAY, NAPLES, FL, 34119
G18000115201 ELINAS HOME SERVICE NETWORK EXPIRED 2018-10-24 2023-12-31 - 2112 AMARGO WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 2112 AMARGO WAY, NAPLES, FL 34119 -
LC AMENDMENT AND NAME CHANGE 2018-09-20 STEVEN'S HOME SERVICES NETWORK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 2112 AMARGO WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-09-20 2112 AMARGO WAY, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
LC Amendment and Name Change 2018-09-20
ANNUAL REPORT 2018-07-18
Florida Limited Liability 2017-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State