Search icon

4 STEP DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: 4 STEP DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 STEP DESIGNS, 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L09000067258
FEI/EIN Number 270514967

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

Address: 15805 Delasol lane, naples, FL, 34110, US
Mail Address: 15805 delasol lane, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tracey Rowley/Elizabeth Lodge Owne 15805 delasol lane, Naples, FL, 34110
LODGE ELIZABETH Managing Member 15805 DELASOL LANE, NAPLES, FL, 34110
Lodge elizabeth Agent 15805 Delasol lane, naples, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 15805 Delasol lane, naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-06-24 15805 Delasol lane, naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2015-06-24 Lodge, elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 15805 Delasol lane, naples, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State