Search icon

STEEL REEL, LLC - Florida Company Profile

Company Details

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

STEEL REEL, 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: 04 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L17000003218
FEI/EIN Number 81-4896793

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

Address: 1164 Driftwood Point Road, Santa Rosa Beach, FL, 32459, US
Mail Address: 1164 Driftwood Point Road, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Andrew Authorized Member 1164 Driftwood Point Road, Santa Rosa Beach, FL, 32459
Marlowe Sahara Authorized Member 1164 Driftwood Point Road, Santa Rosa Beach, FL, 32459
SINGH ANDREW Agent 1164 Driftwood Point Road, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131229 RAW & STEEL EXPIRED 2018-12-12 2023-12-31 - 4930 CEDAR CREEK CT., PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 1164 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-02-26 1164 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 1164 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
LC AMENDMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 SINGH, ANDREW -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-07
LC Amendment 2019-02-05
REINSTATEMENT 2018-12-05
Florida Limited Liability 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State