Search icon

STEP ON UP GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: STEP ON UP GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEP ON UP GRAPHICS, 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000088163
FEI/EIN Number 452913809

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

Address: 66 Via De Casas Norte, BOYNTON BEACH, FL, 33426, US
Mail Address: 66 Via De Casas Norte, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRABOSILIO RACHEL Managing Member 66 Via De Casas Norte, BOYNTON BEACH, FL, 33426
FRABOSILIO RACHEL Agent 66 Via De Casas Norte, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098485 STEP ON UP WEDDINGS EXPIRED 2013-10-04 2018-12-31 - 351 N CONGRESS AVENUE, SUITE 159, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 66 Via De Casas Norte, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-14 66 Via De Casas Norte, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 66 Via De Casas Norte, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-02
Florida Limited Liability 2011-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State