Entity Name: | STEP BY STEP: AUTISM & SCHOOL PSYCHOLOGY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEP BY STEP: AUTISM & SCHOOL PSYCHOLOGY 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. |
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: | 16 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000032012 |
FEI/EIN Number |
450651711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10065 Town Lake Dr, Orlando, FL, 32832, US |
Mail Address: | 2687 TRAILS AT HIDDEN HARBOR, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIKIA SUROBHI | Manager | 10065 Town Lake Dr, Orlando, FL, 32832 |
Saikia Surobhi | Manager | 10065 Town Lake Dr, Orlando, FL, 32832 |
SAIKIA SUROBHI | Agent | 10065 Town Lake Dr, Orlando, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 10065 Town Lake Dr, Orlando, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | SAIKIA, SUROBHI | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 10065 Town Lake Dr, Orlando, FL 32832 | - |
REINSTATEMENT | 2017-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 10065 Town Lake Dr, Orlando, FL 32832 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-06-14 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-04-27 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State