Search icon

DEENA & STEF SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DEENA & STEF SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEENA & STEF 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: 23 Aug 2021 (4 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L21000377103
Address: 8059 Roaring Creek Ct, Kissimmee, FL, 34747, US
Mail Address: 7862 W Irlo Bronson Memorial Hwy, Suite# 114, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA STEFFANY M President 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
RIVERA STEFFANY Agent 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109458 DEENA & STEF SOLUTIONS LLC ACTIVE 2021-08-24 2026-12-31 - 7862 W IRLO BRONSON MEMORIAL HWY, SUITE# 114, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8059 Roaring Creek Ct, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-04-30 8059 Roaring Creek Ct, Kissimmee, FL 34747 -
LC AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 RIVERA, STEFFANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
ANNUAL REPORT 2022-04-30
LC Amendment 2021-08-25
Florida Limited Liability 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State