Search icon

STEP-BY-STEP SUCCESS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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