Entity Name: | LARUE STEEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARUE 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: |
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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000066819 |
FEI/EIN Number |
45-5307221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 S. Elm Avenue, SANFORD, FL, 32771, US |
Mail Address: | 319 S. Elm Avenue, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARUE RONNIE W | Managing Member | 309 S. Magnolia Avenue Suite A, SANFORD, FL, 32771 |
LARUE RONNIE | Agent | 319 S. Elm Avenue, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-02-10 | - | - |
LC AMENDMENT | 2016-10-31 | - | - |
LC AMENDMENT | 2016-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 319 S. Elm Avenue, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 319 S. Elm Avenue, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 319 S. Elm Avenue, SANFORD, FL 32771 | - |
LC AMENDMENT | 2015-10-19 | - | - |
LC STMNT OF RA/RO CHG | 2014-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-26 | LARUE, RONNIE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000479362 | ACTIVE | 2019-CA-003363-15-L | SEMINOLE COUNTY | 2022-09-09 | 2027-10-13 | $99,757.38 | FORA FINANCIAL BUSINESS LOANS, LLC, 519 8TH AVE, 11TH FLOOR, NEW YORK, NY 10018 |
J18000565838 | LAPSED | 2018-CC-001671-21-WS | SEMINOLE COUNTY, FLORIDA | 2018-08-08 | 2023-08-16 | $7,847.33 | SEMINOLE COUNTY PORT AUTHORITY, 1510 KASTNER PLACE, SUITE 1, SANFORD, FL 32771 |
J17000676694 | LAPSED | 2017-CC-2673-20-S | SEMINOLE COUNTY COURT | 2017-12-12 | 2022-12-14 | $8660.61 | AIRGAS USA, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506 |
J16000623763 | LAPSED | 2016-CC-2285 | CTY CTY SEMINOLE CTY FL | 2016-09-12 | 2021-09-19 | $6,961.05 | EDWARD HECHT, POST OFFICE BOX 1894, COSTA MESA, CA 92628 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-15 |
LC Amendment | 2016-10-31 |
LC Amendment | 2016-04-15 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-10-19 |
ANNUAL REPORT | 2015-04-01 |
CORLCRACHG | 2014-11-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-04 |
Reg. Agent Change | 2012-11-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State