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. |
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 |
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 |
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 |
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 | - | - |
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