Search icon

STATEWIDE STRUCTURAL LLC - Florida Company Profile

Company Details

Entity Name: STATEWIDE STRUCTURAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATEWIDE STRUCTURAL 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: 03 Sep 2003 (22 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L03000033341
FEI/EIN Number 510481933

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

Address: 15593 78TH PLACE NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 15593 78TH PLACE NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GREG Manager 13830 Emerson St., Palm Beach Gardens, FL, 33418
O'BRIEN CHARLES Manager 15593 78TH PLACE NORTH, LOXAHATCHEE, FL, 33470
SMITH GEORGE Agent 13830 Emerson St., Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 13830 Emerson St., Apt # 302, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 15593 78TH PLACE NORTH, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2020-07-09 - -
CHANGE OF MAILING ADDRESS 2020-07-09 15593 78TH PLACE NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2012-04-06 SMITH, GEORGE -
LC NAME CHANGE 2007-08-27 STATEWIDE STRUCTURAL LLC -
NAME CHANGE AMENDMENT 2004-03-10 NAUTICAL HOMES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
LC Amendment 2020-07-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State