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. |
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 |
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 |
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 | - |
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