Search icon

STEPPING STONE HOMES LLC - Florida Company Profile

Company Details

Entity Name: STEPPING STONE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPPING STONE HOMES 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: 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: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L08000048849
FEI/EIN Number 263330693

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

Address: 8588 Starkey Rd, STE D2, Seminole, FL, 33777, US
Mail Address: 8588 Starkey Rd, STE D2, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGIO JOSH Manager 8588 Starkey Rd, Seminole, FL, 33777
BIGIO ELIZABETH T Manager 8588 Starkey Rd, Seminole, FL, 33777
BIGIO JOSH M Agent 8588 Starkey Rd, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 8588 Starkey Rd, STE D2, Unit 353, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 8588 Starkey Rd, STE D2, Unit 353, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2022-03-15 8588 Starkey Rd, STE D2, Unit 353, Seminole, FL 33777 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BIGIO, JOSH MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State