Search icon

FLORIDA STEEL TRUSSES L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA STEEL TRUSSES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STEEL TRUSSES L.L.C. 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000016041
FEI/EIN Number 030474026

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

Address: 13855 LAKEPOINT DR, CLEARWATER, FL, 33762
Mail Address: 13855 LAKEPOINT DR, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY GEORGE J President 13855 LAKE PT. DR., CLEARWATER, FL, 33762
JARAGOSKE RICHARD Vice President 2849 LA CONCHA DR, CLEARWATER, FL, 33762
FREY GEORGE Agent 13855 LAKEPOINT DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-03 13855 LAKEPOINT DRIVE, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 13855 LAKEPOINT DR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2005-11-03 13855 LAKEPOINT DR, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2005-11-03 FREY, GEORGE -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-11-03
REINSTATEMENT 2003-11-25
Florida Limited Liabilites 2002-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State