Entity Name: | FLORIDA MISCELLANEOUS STEEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MISCELLANEOUS STEEL, 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: | 11 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L10000105783 |
FEI/EIN Number |
273643677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 WOOD HAVEN DRIVE, PALM COAST, FL, 32164, US |
Mail Address: | 19 WOOD HAVEN DRIVE, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK MARY E | Managing Member | 19 WOOD HAVEN DRIVE, PALM COAST, FL, 32164 |
PITTS TIMMY | Managing Member | 19 WOOD HAVEN DRIVE, PALM COAST, FL, 32164 |
JEAN RYAN ACCOUNTING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Jean Ryan Accounting Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3000 E Moody Blvd, Bldg 2, Bunnell, FL 32110 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 19 WOOD HAVEN DRIVE, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 19 WOOD HAVEN DRIVE, PALM COAST, FL 32164 | - |
LC DISSOCIATION MEM | 2014-07-23 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State