Search icon

STEEL STRUCTURES DETAILERS LLC - Florida Company Profile

Company Details

Entity Name: STEEL STRUCTURES DETAILERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEEL STRUCTURES DETAILERS 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000088457
FEI/EIN Number 260124358

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

Address: 111 ELM SQUARE SOUTH, LAKELAND, FL, 33813
Mail Address: 111 ELM SQUARE SOUTH, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URMENETA JOSE A Managing Member 111 ELM SQUARE SOUTH, LAKELAND, FL, 33813
DIXON JANE Managing Member 111 ELM SQUARE SOUTH, LAKELAND, FL, 33813
URMENETA JOSE A. Agent 111 ELM SQUARE SOUTH, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-08-07 - -
REINSTATEMENT 2013-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 111 ELM SQUARE SOUTH, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 111 ELM SQUARE SOUTH, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2008-01-14 111 ELM SQUARE SOUTH, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-08-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State