Entity Name: | STAINLESS STRUCTURALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAINLESS STRUCTURALS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2005 (20 years ago) |
Document Number: | L05000058708 |
FEI/EIN Number |
743147411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 Conroe Park W., Conroe, TX, 77303, US |
Mail Address: | 575 Conroe Park W., Conroe, TX, 77303, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STAINLESS STRUCTURALS, LLC, ILLINOIS | LLC_03006824 | ILLINOIS |
Name | Role | Address |
---|---|---|
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent | - |
REMSEN MARK | Manager | 575 Conroe Park W., Conroe, TX, 77303 |
REMSEN MARK | Vice President | 575 Conroe Park W., Conroe, TX, 77303 |
STUMM MICHAEL | Manager | 575 Conroe Park W., Conroe, TX, 77303 |
STUMM MICHAEL | Vice President | 575 Conroe Park W., Conroe, TX, 77303 |
Rice Russell | Secretary | 575 Conroe Park W., Conroe, TX, 77303 |
DEL GIACCO MATTIA | Manager | 575 Conroe Park W., Conroe, TX, 77303 |
DEL GIACCO MATTIA | Vice President | 575 Conroe Park W., Conroe, TX, 77303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 575 Conroe Park W., Conroe, TX 77303 | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 575 Conroe Park W., Conroe, TX 77303 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State