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. |
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 |
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 |
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 | - |
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