Search icon

SOUTHERN METALS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN METALS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN METALS SOLUTIONS 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: 19 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L07000106370
FEI/EIN Number 261318347

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

Address: 1301 W. COMMERCE AVENUE, HAINES CITY, FL, 33844, US
Mail Address: 1301 W. COMMERCE AVENUE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLMEYER GARY M Managing Member 1301 W. COMMERCE AVENUE, HAINES CITY, FL, 33844
KALLMEYER JASON R Managing Member 521 Canary Island Circle, Davenport, FL, 33837
KALLMEYER Jason R Agent 521 Canary Island Circle, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 KALLMEYER, Jason R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 521 Canary Island Circle, DAVENPORT, FL 33837 -
LC NAME CHANGE 2021-01-04 SOUTHERN METALS SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1301 W. COMMERCE AVENUE, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-06-24 1301 W. COMMERCE AVENUE, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
LC Name Change 2021-01-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State