Search icon

CENTERLINE STEEL, LLC - Florida Company Profile

Company Details

Entity Name: CENTERLINE STEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERLINE 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.
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: 22 Jan 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L13000011109
FEI/EIN Number 46-0656180

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

Address: 208 W DAVIS INDUSTRIAL DR, ST. AUGUSTINE, FL, 32084, US
Mail Address: 208 W DAVIS INDUSTRIAL DR, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TRACY Managing Member 26 Villa Calissa Ct, St. Augustine, FL, 32084
SMITH CHRIS Managing Member 26 Villa Calissa, St. Augustine, FL, 32084
SMITH TRACY Agent 26 Villa Calissa Ct, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093866 CENTERLINE BRACKETS ACTIVE 2016-08-29 2026-12-31 - 208 W DAVIS INDUSTRIAL DR, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 26 Villa Calissa Ct, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 208 W DAVIS INDUSTRIAL DR, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-05-06 208 W DAVIS INDUSTRIAL DR, ST. AUGUSTINE, FL 32084 -
LC STMNT OF AUTHORITY 2017-11-30 - -
LC AMENDMENT 2013-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
CORLCAUTH 2017-11-30
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223347202 2020-04-28 0491 PPP 2866 N 9th Street, Saint Augustine, FL, 32606-8413
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227965.17
Loan Approval Amount (current) 227965.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, ALACHUA, FL, 32606-8413
Project Congressional District FL-03
Number of Employees 28
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230538.37
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State