Search icon

S.T.E.P. PROGRAM, LLC

Company Details

Entity Name: S.T.E.P. PROGRAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000023197
FEI/EIN Number 45-4563217
Address: 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441, US
Mail Address: 550 Fairway Drive, Suite #203, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alleva Paul D Agent 550 Fairway Drive, Suite #203, DEERFIELD BEACH, FL, 33441

Manager

Name Role Address
ALLEVA PAUL Manager 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441
BOUDLE JORDAN Manager 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441

Auth

Name Role Address
DIAZ PHILIP Auth 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441
ALLEVA LISA Auth 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441
KINARD SPENCER Auth 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2015-04-23 550 Faiway Drive, Suite #203, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 550 Fairway Drive, Suite #203, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2014-05-09 Alleva, Paul D No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State