Search icon

STEVE ISRAEL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: STEVE ISRAEL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE ISRAEL 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: 16 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L19000260430
FEI/EIN Number 84-3535705

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

Address: 21409 CRESTFALLS COURT, BOCA RATON, FL, 33428
Mail Address: 21409 CRESTFALLS COURT, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JG CONSULTING SERVICES, LLC Agent -
ISRAEL STEVE Manager 21409 CRESTFALLS COURT, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084328 PARADISE PROPERTIES & IMMIGRATION CONSULTANTS. ACTIVE 2024-07-15 2029-12-31 - 21409 CRESTFALLS CRT, 561 558 3633, BOCARATON, FL, 33428
G21000164890 CARBON CLEAN ACTIVE 2021-12-13 2026-12-31 - 21409 CRESTFALLS CRT, BOCARATON, FL, 33428
G21000152792 STEVE ISRAEL HOLDINGS ACTIVE 2021-11-15 2026-12-31 - 21409 CRESTFALLS CRT, BOCARATON, FL, 33428
G19000117263 CARBON CLEAN ACTIVE 2019-10-31 2030-12-31 - 21409 CRESTFALLS COURT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-11 - -
REGISTERED AGENT NAME CHANGED 2021-08-11 JG CONSULTING SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-08-11
Florida Limited Liability 2019-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State