Search icon

STEP UP DESIGN, LLC

Company Details

Entity Name: STEP UP DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L09000018389
FEI/EIN Number 264330383
Mail Address: 2751 Absher Rd., St. Cloud, FL, 34771, US
Address: 39049 Co Rd 54, Zepherhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Downs Troy Agent 2751 Absher Rd., St. Cloud, FL, 34771

Managing Member

Name Role Address
DOWNS TROY Managing Member 2751 Absher Rd., St. Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032675 STEP UP MX EXPIRED 2010-04-13 2015-12-31 No data 1458 HEATHER WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 39049 Co Rd 54, Zepherhills, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2020-10-09 Downs, Troy No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-01-25 2751 Absher Rd., St. Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 2751 Absher Rd., St. Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 2751 Absher Rd., St. Cloud, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000506503 TERMINATED 1000000751928 OSCEOLA 2017-08-10 2037-08-31 $ 1,107.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000267619 TERMINATED 1000000741303 OSCEOLA 2017-04-28 2037-05-11 $ 1,014.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State