Search icon

STEEL HORSE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STEEL HORSE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEEL HORSE CONSULTING SERVICES, 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: 05 Apr 2016 (9 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L16000067266
FEI/EIN Number 81-2183676

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

Address: 16606 BLENHEIM DRIVE, LUTZ, FL, 33549, US
Mail Address: 16606 BLENHEIM DRIVE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JAMES R Authorized Member 16606 BLENHEIM DRIVE, LUTZ, FL, 33549
Stokes Janelle D Agent 5352 Passing Pine Lane, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142112 STEEL HORSE SPECIALIZED TRANSPORT SERVICES ACTIVE 2021-10-25 2026-12-31 - 16606 BLENHEIM DRIVE, LUTZ, FL, 33549
G21000079898 STEEL HORSE SPECIAL TRANSPORT SERVICES ACTIVE 2021-06-15 2026-12-31 - 16606 BLENHEIM DR, LUTZ, FL, 33549-6812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-25 Stokes, Janelle Denise -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 5352 Passing Pine Lane, ZEPHYRHILLS, FL 33541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State