STEVE'S ONSITE SERVICES LLC - Florida Company Profile

Entity Name: | STEVE'S ONSITE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000040798 |
FEI/EIN Number | 943479590 |
Address: | 801 walnut pl, Ocala, FL, 34480, US |
Mail Address: | 801 walnut pl, Ocala, FL, 34480, US |
ZIP code: | 34480 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garofalo Steven | Manager | 801 walnut pl, Ocala, FL, 34480 |
GAROFALO STEVEN | Agent | 801 walnut pl, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 755 E county road 466, Oxford, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 755 E county road 466, Oxford, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 755 E county road 466, Oxford, FL 34484 | - |
REINSTATEMENT | 2021-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | GAROFALO, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-03-10 |
REINSTATEMENT | 2019-09-19 |
REINSTATEMENT | 2016-06-06 |
ANNUAL REPORT | 2014-04-19 |
REINSTATEMENT | 2013-07-05 |
LC Name Change | 2012-02-27 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-10-10 |
Florida Limited Liability | 2009-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State