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. |
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 |
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 |
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 | - |
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