Entity Name: | STEP-BY-STEP SUCCESS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEP-BY-STEP SUCCESS, 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. |
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: | 22 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L08000070710 |
FEI/EIN Number |
263064336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5481 SW 60th Street, SUITE 401, Ocala, FL, 34474, US |
Mail Address: | 5481 SW 60th Street, SUITE 401, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649418997 | 2009-01-24 | 2009-01-24 | 5010 SE 30TH CT, OCALA, FL, 344808421, US | 5010 SE 30TH CT, OCALA, FL, 344808421, US | |||||||||||||||||||
|
Phone | +1 352-425-0385 |
Fax | 3528671557 |
Authorized person
Name | SHANNON RENEE GUNTER |
Role | OWNER |
Phone | 3524250385 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Taxonomy Code | 252Y00000X - Early Intervention Provider Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
Gunter Shannon R | Manager | 2411 SE 23rd Street, Ocala, FL, 34471 |
GUNTER SHANNON R | Agent | 2411 SE 23rd Street, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-04 | GUNTER, SHANNON R | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 2411 SE 23rd Street, FL, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 5481 SW 60th Street, SUITE 401, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 5481 SW 60th Street, SUITE 401, Ocala, FL 34474 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000208610 | TERMINATED | 1000000581820 | MARION | 2014-02-07 | 2024-02-13 | $ 5,570.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State