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. |
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 |
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 |
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 | - |
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