Search icon

STREAM SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: STREAM SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAM SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2018 (7 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L18000232406
FEI/EIN Number 83-4360028

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

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

Key Officers & Management

Name Role Address
CAMMARATA MICHAEL President 2018 Lake End Road, Merrick, NY, 11566
MARRO BRIAN Vice President 727 Bocce Court, Palm Beach Gardens, FL, 33410
WALSH JOSEPH Secretary 4603 Bontia Drive, Palm Beach Gardens, FL, 33418
MEENAN MICHAEL Authorized Member 345 E. 77TH ST., APT 5I, NEW YORK, NY, 10075
Miller Sharon Agent 178 SE Kitching Circle, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-14 - 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 -
CHANGE OF MAILING ADDRESS 2021-03-09 727 Bocce Court, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Miller, Sharon -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 178 SE Kitching Circle, Stuart, FL 34994 -

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 Apr 2025

Sources: Florida Department of State