Search icon

BEHAVIORAL STEPPING STONES LLC - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL STEPPING STONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIORAL STEPPING STONES 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L15000109440
FEI/EIN Number 47-4350151

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

Address: 51 Old Dixie Hwy, VERO BEACH, FL, 32962, US
Mail Address: PO Box 650947, VERO BEACH, FL, 32965, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Estevez Misty R Manager 4040 8th Lane, Vero Beach, FL, 32960
PEREZ ESTEVEZ Misty R Agent 4040 8th Lane, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 4040 8th Lane, Vero Beach, FL 32960 -
LC DISSOCIATION MEM 2019-12-19 - -
CHANGE OF MAILING ADDRESS 2019-03-13 51 Old Dixie Hwy, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 51 Old Dixie Hwy, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2017-04-18 PEREZ ESTEVEZ, Misty R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-02
CORLCDSMEM 2019-12-19
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-11-19
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State