Search icon

+7STEP LLC - Florida Company Profile

Company Details

Entity Name: +7STEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

+7STEP 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000043460
FEI/EIN Number 30-0812075

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

Address: 200 NE 12th Ave, Hallandale Beach, FL, 33009, US
Mail Address: 200 NE 12th ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPANYUK NATALIA Manager 801 THREE ISLANDS BLVD APT# 409, HALLANDALE BEACH, FL, 33009
STEPANYUK IGOR Agent 801 THREE ISLANDS BLVD, HALLANDALE BEACH, FL, 33009
STEPANYUK IGOR Manager 801 THREE ISLANDS BLVD APT# 409, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 200 NE 12th Ave, 7D, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-03-11 200 NE 12th Ave, 7D, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-09-25 STEPANYUK, IGOR -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 801 THREE ISLANDS BLVD, APT# 409, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State