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. |
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 |
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 |
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 | - |
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 |
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