Search icon

STRUCTURAL TECHNOLOGIES, LLC

Company Details

Entity Name: STRUCTURAL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Sep 1999 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: M99000001457
FEI/EIN Number 522113986
Address: 10150 Old Columbia Road, Columbia, MD, 21046-1274, US
Mail Address: 10150 Old Columbia Road, Columbia, MD, 21046-1274, US
Place of Formation: MARYLAND

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role
STRUCTURAL TECHNOLOGIES HOLDINGS, LLC Manager

Secretary

Name Role Address
Crigler John R Secretary 10150 Old Columbia Road, Columbia, MD, 210461274

Vice President

Name Role Address
Sommer Eric M Vice President 15600 Trinity Boulevard, Fort Worth, TX, 761552792

Treasurer

Name Role Address
Sward Robert W Treasurer 15600 Trinity Boulevard, Fort Worth, TX, 761552792

President

Name Role Address
Nalls David L President 7425 Merritt Park Drive, Manassas, VA, 20109

Assi

Name Role Address
Esposito-Mayer Sharon Assi 10150 Old Columbia Road, COLUMBIA, MD, 21046

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-07-24 STRUCTURAL TECHNOLOGIES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 10150 Old Columbia Road, Columbia, MD 21046-1274 No data
CHANGE OF MAILING ADDRESS 2015-02-10 10150 Old Columbia Road, Columbia, MD 21046-1274 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2001-09-04 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State