Search icon

SBA STEEL LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SBA STEEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2020 (5 years ago)
Document Number: L06000103436
FEI/EIN Number 20-5767261
Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
Mail Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1011539
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-612-542
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
3607689
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
bc30fd81-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0842472
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20071166945
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0896979
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
196265
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
LLC_02178036
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
LLC SBA T Member 8051 Congress Avenue, Boca Raton, FL, 33487
- Agent -

Unique Entity ID

Unique Entity ID:
JNZ3JLSLCY93
CAGE Code:
4QAC8
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
SBA NETWORK SERVICES INC
Activation Date:
2024-09-20
Initial Registration Date:
2007-04-05

Commercial and government entity program

CAGE number:
4QAC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
DIANE DA SILVA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
MERGER 2020-12-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000208005
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
SBA TOWERS IX, LLC, et al. VS NEW CINGULAR WIRELESS PCS, LLC 4D2023-0530 2023-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010905

Parties

Name SBA TOWERS II LLC
Role Appellant
Status Active
Name SBA TOWERS IV, LLC
Role Appellant
Status Active
Name SBA PROPERTIES, LLC
Role Appellant
Status Active
Name SBA STRUCTURES, LLC
Role Appellant
Status Active
Name SBA TOWERS III LLC
Role Appellant
Status Active
Name SBA INFRASTRUCTURE, LLC
Role Appellant
Status Active
Name SBA GC TOWERS, LLC
Role Appellant
Status Active
Name SBA STEEL LLC
Role Appellant
Status Active
Name SBA TOWERS X, LLC
Role Appellant
Status Active
Name SBA TOWERS IX, LLC
Role Appellant
Status Active
Representations Jennifer Perrone, Roy E. Fitzgerald, Alan Benjamin Rose
Name SBA STEEL II, LLC
Role Appellant
Status Active
Name NEW CINGULAR WIRELESS PCS, LLC
Role Appellee
Status Active
Representations Robert C.L. Vaughan, Emma L. Jones, Scott P. Drake, Anisha C. Atchanah, Nicholas J. Hendrix
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed on April 14, 2023. Further,ORDERED that Emma L. Persson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s April 14, 2023 motion to dismiss is granted, and the above-styled appeal is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee’s May 2, 2023 amended verified motions for permission to appear pro hac vice are granted, and Emma L. Jones, Esquire, Scott P. Drake, Esquire, and Nicholas J. Hendrix, Esquire are permitted to appear in this appeal as counsel for appellee. The above-named attorneys are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED - Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-04-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Emma L. Persson
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBA Towers IX, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
Merger 2020-12-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State