Search icon

STEAM ENERGY LLC - Florida Company Profile

Company Details

Entity Name: STEAM ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEAM ENERGY 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: 13 Jun 2019 (6 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L19000156609
FEI/EIN Number 84-2217240

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

Address: 9246 SW 146th Ct, Miami, FL, 33186, US
Mail Address: 7017 Aspen Ave, Tampa, FL, 33637, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANIO REYES JOSE L Authorized Member 9246 SW 146TH CT., MIAMI, FL, 33186
PEARLMAN RYAN Authorized Member 1821 BALLYBUNION DRIVE, DULUTH, GA, 30097
llanio jose l Agent 7017 Aspen Ave, Tampa, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055235 ONSITE ACTIVE 2020-05-19 2025-12-31 - 720 W. BREVARD ST., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 - -
CHANGE OF MAILING ADDRESS 2022-03-10 9246 SW 146th Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-03-10 llanio, jose luis -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7017 Aspen Ave, Tampa, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 9246 SW 146th Ct, Miami, FL 33186 -
LC AMENDMENT 2019-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-22
LC Amendment 2019-11-05
Florida Limited Liability 2019-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State