Search icon

STEAMATIC HOLDINGS, LLC - Florida Company Profile

Company Details

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

STEAMATIC HOLDINGS, 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: 24 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2024 (8 months ago)
Document Number: L18000130670
FEI/EIN Number 92-1745936

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

Address: 14142 Denver West Pkwy, Lakewood, CO, 80401, US
Mail Address: 14142 Denver West Pkwy, Lakewood, CO, 80401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LYNG INTERMEDIARY HOLDINGS, LLC. Manager -
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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 14142 Denver West Pkwy, Suite 190, Lakewood, CO 80401 -
CHANGE OF MAILING ADDRESS 2024-04-16 14142 Denver West Pkwy, Suite 190, Lakewood, CO 80401 -
LC AMENDMENT AND NAME CHANGE 2023-03-24 STEAMATIC HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-01-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
LC Amendment 2024-07-22
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
LC Amendment and Name Change 2023-03-24
Reg. Agent Change 2023-01-04
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State