Search icon

NATIONAL STEEL RULE COMPANY OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL STEEL RULE COMPANY OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL STEEL RULE COMPANY OF FLORIDA 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: 18 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L06000120301
FEI/EIN Number 20-8358826

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

Address: 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL, 34223, 90
Mail Address: 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCCI EDMUND Manager 108 South Gordon Road, Fort Lauderdale, FL, 33301
BIALOGLOW BETHANN Authorized Member 2770 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223
BIALOGLOW BETHANN Agent 2770 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 - -
REGISTERED AGENT NAME CHANGED 2023-11-29 BIALOGLOW, BETHANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-01-25 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 90 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 90 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State