Search icon

STAINLESS STRUCTURALS, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of STAINLESS STRUCTURALS, LLC, ILLINOIS LLC_03006824 ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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