Search icon

STEP N STYLE CUSTOM TILE SOLUTIONS LLC. - Florida Company Profile

Company Details

Entity Name: STEP N STYLE CUSTOM TILE SOLUTIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEP N STYLE CUSTOM TILE SOLUTIONS 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: 28 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000180808
FEI/EIN Number 81-3996712

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

Address: 1412 8TH. ST., LIVE OAK, FL, 32064, UN
Mail Address: 1412 8TH. ST., LIVE OAK, FL, 32064, UN
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jones douglas dSr. owne 1412 8TH. ST., LIVE OAK, 32064
JONES DOUGLAS DSR. Agent 1412 8TH. ST., LIVE OAK, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106297 STEP N STYLE CUSTOM TILE SOLUTIONS LLC ACTIVE 2016-09-28 2026-12-31 - 1412 8TH ST. S.W, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1412 8TH. ST., LIVE OAK, FL 32064 UN -
CHANGE OF MAILING ADDRESS 2025-08-01 1412 8TH. ST., LIVE OAK, FL 32064 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 JONES, DOUGLAS D, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State