Search icon

STANDARD STEERING LLC - Florida Company Profile

Company Details

Entity Name: STANDARD STEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD STEERING 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L12000149453
FEI/EIN Number 46-1498939

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

Address: 1816 BAY OAKS CIRCLE, MILTON, FL, 32583, US
Mail Address: 1816 BAY OAKS CIRCLE, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODGEN SHANNON N Manager 1816 BAY OAKS CIRCLE, MILTON, FL, 32583
DODGEN DANIEL W Manager 1816 BAY OAKS CIRCLE, MILTON, FL, 32583
DODGEN SHANNON N Agent 1816 BAY OAKS CIRCLE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
LC DISSOCIATION MEM 2016-06-06 - -
REGISTERED AGENT NAME CHANGED 2013-03-29 DODGEN, SHANNON N -
LC NAME CHANGE 2012-12-10 STANDARD STEERING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
CORLCDSMEM 2016-06-06
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783997301 2020-04-30 0491 PPP 1816 Bay Oaks Circle, Milton, FL, 32583
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-1500
Project Congressional District FL-01
Number of Employees 2
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25169.18
Forgiveness Paid Date 2021-01-07
5327738307 2021-01-25 0491 PPS 1816 Bay Oaks Cir, Milton, FL, 32583-7480
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-7480
Project Congressional District FL-01
Number of Employees 2
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26172.38
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State