Search icon

STEP FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: STEP FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEP FITNESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000036244
FEI/EIN Number 262708109

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

Address: 162 SW Pinemount Rd, LAKE CITY, FL, 32024, US
Mail Address: 162 SW Pinemount Rd, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards Michelle H President 215 SW Phillips Circle, Lake City, FL, 32024
RICHARDS Michelle Agent 162 SW Pinemount Rd, LAKE CITY, FL, 32024
HAAS GEORGE Vice President 10724 184TH STREET, MCALPIN, FL, 32062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246700020 STEP 24HR FITNESS EXPIRED 2008-09-02 2013-12-31 - 2929 W US HWY 90 STE 112, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 162 SW Pinemount Rd, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 162 SW Pinemount Rd, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2019-02-14 162 SW Pinemount Rd, LAKE CITY, FL 32024 -
LC AMENDMENT 2016-06-06 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 RICHARDS, Michelle -
LC AMENDMENT 2009-10-05 - -
LC AMENDMENT 2008-06-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-06
LC Amendment 2016-06-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State