Search icon

STEEL SWEAT LLC - Florida Company Profile

Company Details

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

STEEL SWEAT 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L15000019604
FEI/EIN Number 38-3954144

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

Address: 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL, 33913, US
Mail Address: 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETEIHA JASMINE Managing Member 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL, 33913
Grasmeier Marie M. Agent 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Grasmeier, Marie M, . -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2020-01-14 12221 Towne Lake Dr. Ste A-120, FORT MYERS, FL 33913 -
LC AMENDMENT 2016-09-26 - -
LC NAME CHANGE 2015-07-27 STEEL SWEAT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
LC Amendment 2016-09-26
ANNUAL REPORT 2016-02-26
LC Name Change 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State