Search icon

STEELE CREEK ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: STEELE CREEK ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEELE CREEK ASSOCIATES, L.L.C. 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000084949
FEI/EIN Number 261148739

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

Address: 1700 N University Drive, SUITE #220, Coral Springs, FL, 33071, US
Mail Address: 7050 W. PALMETTO PARK ROAD, 15-654, BOCA RATON, FL, 33433, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN FREDRIC Manager 5300 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
WEAVER JEFFERSON Manager 5300 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
WEAVER JEFFERSON Agent 1700 N University Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1700 N University Drive, SUITE #220, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1700 N University Drive, SUITE #220, Coral Springs, FL 33071 -
LC AMENDMENT 2018-01-17 - -
LC AMENDMENT 2018-01-16 - -
CHANGE OF MAILING ADDRESS 2011-02-28 1700 N University Drive, SUITE #220, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2018-03-07
LC Amendment 2018-01-17
LC Amendment 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State