Search icon

ACME STEEL, LLC - Florida Company Profile

Company Details

Entity Name: ACME STEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME STEEL, 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000019752
FEI/EIN Number 203626189

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

Address: 1525 INTERNATIONAL PARKWAY, SUITE 3051, HEATHROW, FL, 32746
Mail Address: 1525 INTERNATIONAL PARKWAY, SUITE 3051, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN WILLIAM R Manager 411 W. CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714
THE ROY LAW FIRM, PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-02 - -
LC AMENDMENT 2007-10-29 - -
CHANGE OF MAILING ADDRESS 2007-10-25 1525 INTERNATIONAL PARKWAY, SUITE 3051, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2007-10-25 THE ROY LAW FIRM, PL -
REGISTERED AGENT ADDRESS CHANGED 2007-10-25 411 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2007-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-25 1525 INTERNATIONAL PARKWAY, SUITE 3051, HEATHROW, FL 32746 -

Documents

Name Date
LC Amendment 2008-09-02
ANNUAL REPORT 2008-02-07
LC Amendment 2007-10-29
LC Amendment 2007-10-25
Reg. Agent Change 2007-10-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-05
Reg. Agent Change 2005-12-06
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State