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. |
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 |
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 |
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 | - |
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