Search icon

STEPFORD, LLC - Florida Company Profile

Company Details

Entity Name: STEPFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STEPFORD, 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: 25 Sep 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L13000135248
FEI/EIN Number 36-4770733

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

Address: 3399 central garden circle, apt 310, palm beach gardens, FL 33418
Mail Address: 3399 central garden circle, apt 310, palm beach gatdens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEKEL, STEPHANIE Agent 3399 central garden circle, apt 310, palm beach gardens, FL 33418
TEKEL, STEPHANIE Manager 3399 central garden circle, apt 310 palm beach gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021377 LOVE YOU CAVI-LIPO AND SKIN CARE EXPIRED 2014-02-28 2019-12-31 - 16722 66TH COURT N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 3399 central garden circle, apt 310, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-05-22 3399 central garden circle, apt 310, palm beach gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 3399 central garden circle, apt 310, palm beach gardens, FL 33418 -
LC DISSOCIATION MEM 2019-07-03 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 TEKEL, STEPHANIE -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-22
CORLCDSMEM 2019-07-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State