Search icon

STREAM SYSTEMS LLC

Company Details

Entity Name: STREAM SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2018 (6 years ago)
Date of dissolution: 14 Sep 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 14 Sep 2023 (a year ago)
Document Number: L18000232406
FEI/EIN Number 83-4360028
Address: 727 Bocce Court, Palm Beach Gardens, FL, 33410, US
Mail Address: 727 Bocce Court, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Sharon Agent 178 SE Kitching Circle, Stuart, FL, 34994

President

Name Role Address
CAMMARATA MICHAEL President 2018 Lake End Road, Merrick, NY, 11566

Vice President

Name Role Address
MARRO BRIAN Vice President 727 Bocce Court, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
WALSH JOSEPH Secretary 4603 Bontia Drive, Palm Beach Gardens, FL, 33418

Authorized Member

Name Role Address
MEENAN MICHAEL Authorized Member 345 E. 77TH ST., APT 5I, NEW YORK, NY, 10075

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-14 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS STREAM SYSTEM, LLC. CONVERSION NUMBER 500000244075
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 727 Bocce Court, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-03-09 727 Bocce Court, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Miller, Sharon No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 178 SE Kitching Circle, Stuart, FL 34994 No data

Documents

Name Date
Conversion 2023-09-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State