Search icon

FLORIDA ENCLOSURES BY STEVE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ENCLOSURES BY STEVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ENCLOSURES BY STEVE, 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000010854
FEI/EIN Number 200710068

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

Address: 14302 BLACKCYPRESS LN, TAMPA, FL, 33625, US
Mail Address: 14302 BLACKCYPRESS LN, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS STEVEN M President 14302 black cypress ln, TAMPA, FL, 33625
VOSS STEVEN MJr. Agent 14302 BLACK CYPRESS LANE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 VOSS, STEVEN M, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-08-31 14302 BLACKCYPRESS LN, TAMPA, FL 33625 -
REINSTATEMENT 2011-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 14302 BLACKCYPRESS LN, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 14302 BLACK CYPRESS LANE, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State