Search icon

STEEL LEO HOLDINGS, LLC - Florida Company Profile

Company Details

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

STEEL LEO HOLDINGS, 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: 09 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000046049
FEI/EIN Number 202887214

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

Address: 2030 SO. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119
Mail Address: 2030 SO. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRADO JOHN A Managing Member 21 SEAMAIDEN PATH, PALM COAST, FL, 32164
JAFFE LANCE W Vice President 23 SEA SHARK PATH, PALM COAST, FL, 32164
JAFFE LANCE W Treasurer 23 SEA SHARK PATH, PALM COAST, FL, 32164
FERRADO JOHN A Agent 21 SEAMAIDEN PATH, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-07-12 - -
LC AMENDMENT 2007-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 21 SEAMAIDEN PATH, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2030 SO. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2007-05-01 2030 SO. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2007-05-01 FERRADO, JOHN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021708 LAPSED 200731649CICI CIR CRT VOLUSIA CTY 2008-10-14 2013-12-17 $136756.37 PAUL DENNIS PENNEL, 725 N MAGNOLIA AVE, ORLANDO, FL 32803
J07000232127 ACTIVE 1000000055547 6095 4454 2007-07-17 2027-07-25 $ 4,469.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000194970 ACTIVE 1000000052220 6074 1354 2007-06-07 2027-06-27 $ 4,938.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000274436 TERMINATED 1000000036253 5947 2003 2006-11-06 2026-11-29 $ 3,105.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Amendment 2007-07-12
Off/Dir Resignation 2007-07-12
Off/Dir Resignation 2007-07-11
LC Amendment 2007-06-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-27
Florida Limited Liabilites 2005-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State