Search icon

STEP ONE IKON, L.L.C. - Florida Company Profile

Company Details

Entity Name: STEP ONE IKON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEP ONE IKON, L.L.C. 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: 21 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2011 (14 years ago)
Document Number: L05000039222
FEI/EIN Number 202832642

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

Address: 900 N FEDERAL HWY, 306, HALLANDALE, FL, 33009, US
Mail Address: 900 N FEDERAL HWY, 306, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURKOV IGOR Authorized Member 900 N FEDERAL HWY, HALLANDALE, FL, 33009
SORSHER ALEKSANDR Manager 900 N FEDERAL HWY, HALLANDALE, FL, 33009
SORSHER & ASSOCIATES, LLC Agent 900 N FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-30 900 N FEDERAL HWY, 306, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 900 N FEDERAL HWY, 306, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 900 N FEDERAL HWY, 306, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-01-10 SORSHER & ASSOCIATES, LLC -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-10 - -
LC NAME CHANGE 2009-03-10 STEP ONE IKON, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State