Search icon

STEPNEY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: STEPNEY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Mar 2001 (24 years ago)
Branch of: STEPNEY, LLC, CONNECTICUT (Company Number 0550771)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: M01000000697
FEI/EIN Number 061471478

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

Address: 4666 MAIN STREET, BRIDGEPORT, CT, 06606
Mail Address: 4666 MAIN STREET, BRIDGEPORT, CT, 06606
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GANIM GEORGE W Manager 130 CENTER STREET, EASTON, CT, 06612
GANIM THOMAS G Manager 32 ADAMS ROAD, EASTON, CT, 06612
Randolph Michael DEsq. Agent 1404 Dean Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-07 Randolph, Michael D., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 1404 Dean Street, Suite 300, Fort Myers, FL 33901 -
REINSTATEMENT 2018-01-18 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-31 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 4666 MAIN STREET, BRIDGEPORT, CT 06606 -
CHANGE OF MAILING ADDRESS 2002-04-17 4666 MAIN STREET, BRIDGEPORT, CT 06606 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State