Search icon

STEVE'S ONSITE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STEVE'S ONSITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE'S ONSITE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000040798
FEI/EIN Number 943479590

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

Address: 755 E county road 466, Oxford, FL, 34484, US
Mail Address: 755 E county road 466, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garofalo Steven Manager 755 E county road 466, Oxford, FL, 34484
GAROFALO STEVEN Agent 755 E county road 466, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 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 -
CHANGE OF PRINCIPAL ADDRESS 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 -
REINSTATEMENT 2016-06-06 - -

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State