Search icon

STEINMETZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STEINMETZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEINMETZ HOLDINGS, 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: 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: 22 May 2008 (17 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L08000051462
FEI/EIN Number 262789983

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

Address: 2215 Marsh Sedge Ln, Winter Park, FL, 32792, US
Mail Address: 2215 Marsh Sedge Ln, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ LOUIS C Managing Member 2215 Marsh Sedge Ln, Winter Park, FL, 32792
ROSENTHAL MARTIN Agent 800 W Morse Blvd, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2215 Marsh Sedge Ln, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-06-08 2215 Marsh Sedge Ln, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 800 W Morse Blvd, #1, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-02-19 ROSENTHAL, MARTIN -
LC AMENDMENT 2019-02-19 - -
LC AMENDMENT 2008-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-06-08
LC Amendment 2019-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State