Search icon

STEEL TRIAL LAW, PLLC - Florida Company Profile

Company Details

Entity Name: STEEL TRIAL LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEEL TRIAL LAW, PLLC 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: 08 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L15000171700
FEI/EIN Number 475277858

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

Address: 2064 PARK STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2064 PARK STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEL KENNETH CIII Manager 2064 PARK STREET, JACKSONVILLE, FL, 32204
STEEL KENNETH CIII Agent 2064 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 2064 PARK STREET, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2017-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 STEEL, KENNETH C, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-13 2064 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2015-11-13 2064 PARK STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-08-15
Florida Limited Liability 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434277306 2020-04-29 0491 PPP 2064 Park Street N/A, JACKSONVILLE, FL, 32204-0000
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21104.99
Forgiveness Paid Date 2021-08-24
2550118406 2021-02-03 0491 PPS 2064 Park St, Jacksonville, FL, 32204-3810
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-3810
Project Congressional District FL-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17164.81
Forgiveness Paid Date 2022-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State