Entity Name: | ONESTEP CONSTRUCTION COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONESTEP CONSTRUCTION COMPANY 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: | 09 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | L06000058901 |
FEI/EIN Number |
205022394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4780 DIXIE WAY, MIMS, FL, 32754, US |
Mail Address: | 4780 DIXIE WAY, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEP TERRY L | Managing Member | 4780 DIXIE WAY, MIMS, FL, 32754 |
ESTEP ROBERT G | Authorized Member | 4780 DIXIE WAY, MIMS, FL, 32754 |
ESTEP TERRY L | Agent | 4780 DIXIE WAY, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-07 | ESTEP, TERRY L | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 4780 DIXIE WAY, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 4780 DIXIE WAY, MIMS, FL 32754 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 4780 DIXIE WAY, MIMS, FL 32754 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State