Search icon

SURE STEP USA, LLC - Florida Company Profile

Company Details

Entity Name: SURE STEP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SURE STEP USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2011 (14 years ago)
Document Number: L11000083369
FEI/EIN Number 90-1038354

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

Address: 12550 BISCAYNE BOULEVARD, 800, NORTH MIAMI, FL 33181
Mail Address: BOX 1974, GIMLI R0C1B0, Manitoba 000000 CA
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley, Kevin Agent 15105 Milagrosa Drive, Fort Myers, FL 33908
HAMMOND, DANIEL R, MGR Manager 130 RIDGEDALE CRESENT, WINNIPEG R3R 0B3 CA
SIGURDUR, PEGGY A, MGR Manager 19096-115TH NORTH, GIMLI, Select State R0C 1B0 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 12550 BISCAYNE BOULEVARD, 800, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-01-25 12550 BISCAYNE BOULEVARD, 800, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2025-01-25 Kelley, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 15105 Milagrosa Drive, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-03-05 Kelley, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 15105 Milagrosa Drive, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-02-02 12550 BISCAYNE BOULEVARD, 800, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State