Search icon

GUIDED STEPS HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: GUIDED STEPS HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUIDED STEPS HEALTHCARE, 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000112218
FEI/EIN Number 27-1660288

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

Address: 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
Mail Address: 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Key Christopher Managing Member 1209 Turney Crt., High Point, NC, 27262
KEY Christopher Agent 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169

National Provider Identifier

NPI Number:
1629403902

Authorized Person:

Name:
CHRISTOPHER RICHARD KEY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 18441 NW 2nd Avenue, Suite 214A, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2022-08-05 - -
CHANGE OF MAILING ADDRESS 2022-08-05 18441 NW 2nd Avenue, Suite 218A, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-08-05 KEY, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 18441 NW 2nd Avenue, Suite 218A, MIAMI GARDENS, FL 33169 -

Documents

Name Date
REINSTATEMENT 2022-08-05
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
Florida Limited Liability 2013-08-08

Date of last update: 03 May 2025

Sources: Florida Department of State