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. |
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 |
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 |
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 |
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 | - | - |
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