Entity Name: | STREAMLINE CLOSINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Mar 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000080759 |
FEI/EIN Number | 85-4207719 |
Address: | 1044 Broad Ane N, BONITA SPRINGS, FL, 34102, US |
Mail Address: | 1044 Broad Ane N, BONITA SPRINGS, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTRELL TAX & ACCOUNTING, LLC | Agent | 5633 Naples Blvd, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
RIDDLE SCOTT JR | Manager | 1044 Broad Ave N, Naples, FL, 34102 |
GREENWOOD ALEXANDER | Manager | 24065 Golden Eagle Ln, BONITA SPRINGS, FL, 34135 |
FERGUSON TERESA | Manager | 4300 ALDEN STREET, INDIAN TRAIL, NC, 28079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 1044 Broad Ane N, BONITA SPRINGS, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 1044 Broad Ane N, BONITA SPRINGS, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 5633 Naples Blvd, Naples, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-19 |
Florida Limited Liability | 2020-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State