Search icon

STEP CG, LLC - Florida Company Profile

Company Details

Entity Name: STEP CG, 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: 12 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: M16000008208
FEI/EIN Number 300836376

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

Address: 50 E. RiverCenter Blvd, Covington, KY, 41011, US
Mail Address: 50 E. RiverCenter Blvd, Covington, KY, 41011, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
West Jim Member 50 E. RiverCenter Blvd, Covington, KY, 41011
Cox Dan Member 50 E. RiverCenter Blvd, Covington, KY, 41011
Walton Ed Member 50 E. RiverCenter Blvd, Covington, KY, 41011
Temple Keith Member 50 E. RiverCenter Blvd, Covington, KY, 41011
Huff Rob Member 50 E. RiverCenter Blvd, Covington, KY, 41011
Kelly Todd Member 50 E. RiverCenter Blvd, Covington, KY, 41011
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 50 E. RiverCenter Blvd, Suite 900, Covington, KY 41011 -
CHANGE OF MAILING ADDRESS 2022-04-21 50 E. RiverCenter Blvd, Suite 900, Covington, KY 41011 -
LC STMNT OF RA/RO CHG 2020-09-08 - -
REGISTERED AGENT NAME CHANGED 2020-09-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-09-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State