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. |
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 |
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 |
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 | - |
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