Search icon

STEEL GOVAS HOLDINGS LLC - Florida Company Profile

Company Details

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

STEEL GOVAS HOLDINGS 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: 01 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L15000149980
FEI/EIN Number 32-0477528

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

Address: 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL TAX AND ACCOUNTING, INC. Agent 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073
JEMCIUGOVAS IGOR Manager 5300 W HILLSBORO BLVD STE 217, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2017-10-10 GLOBAL TAX AND ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2017-10-10 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-13
LC Amendment 2017-10-10
REINSTATEMENT 2017-03-20
Florida Limited Liability 2015-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State