Search icon

STEAMATIC, LLC - Florida Company Profile

Headquarter

Company Details

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

STEAMATIC, 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 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L18000010632
FEI/EIN Number 352617880

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

Mail Address: 14142 Denver West Pkwy, Lakewood, CO, 80401, US
Address: 4320 Marsh Ridge Road, Carrollton, TX, 75010, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEAMATIC, LLC, ALABAMA 000-586-977 ALABAMA
Headquarter of STEAMATIC, LLC, MINNESOTA 3bd1a6f0-5bc0-e911-9179-00155d01b32c MINNESOTA
Headquarter of STEAMATIC, LLC, CONNECTICUT 1323936 CONNECTICUT
Headquarter of STEAMATIC, LLC, IDAHO 3608617 IDAHO
Headquarter of STEAMATIC, LLC, ILLINOIS LLC_07982062 ILLINOIS

Key Officers & Management

Name Role Address
Johns Lyng Group Limited Manager 6688 N Central Expy, Dallas, TX, 75206
BARBER TYSON Chief Executive Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401
HANNON MITCHELL Chief Financial Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401
KRONEBUSCH ALISON Chief Strategy Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401
ADAMCZYK BRENT President 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401
OGRODZINSKI MIKE Manager 14142 DENVER WEST PKWY, LAKEWOOD, CO, 80401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 14142 Denver West Pkwy, Suite 190, Lakewood, CO 80401 -
LC AMENDMENT 2024-09-03 - -
LC AMENDMENT 2024-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4320 Marsh Ridge Road, Suite 190, Carrollton, TX 75010 -
CHANGE OF MAILING ADDRESS 2024-04-16 4320 Marsh Ridge Road, Suite 190, Carrollton, TX 75010 -
REGISTERED AGENT NAME CHANGED 2022-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2019-04-12 STEAMATIC, LLC -
LC AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
LC Amendment 2024-09-03
LC Amendment 2024-07-22
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-23
Reg. Agent Change 2022-10-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State