Search icon

ADVANCE STRUCTURAL STEEL LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE STRUCTURAL STEEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE STRUCTURAL STEEL 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000077572
FEI/EIN Number 562608178

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

Address: 18090 104th Terrace South, Boca Raton, FL, 33498, US
Mail Address: 18090 104th Terrace South, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRICHTON ERROL Managing Member 18090 104th Terrace South, Boca Raton, FL, 33498
CRICHTON JOAN Managing Member 18090 104th Terrace South, Boca Raton, FL, 33398
CRICHTON ERROL D Agent 18090 104th Terrace South, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 18090 104th Terrace South, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 18090 104th Terrace South, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-04-21 18090 104th Terrace South, Boca Raton, FL 33498 -
LC AMENDMENT 2011-06-13 - -
REGISTERED AGENT NAME CHANGED 2011-02-27 CRICHTON, ERROL D -
REINSTATEMENT 2011-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-21
LC Amendment 2011-06-13
REINSTATEMENT 2011-02-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
Florida Limited Liability 2006-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State