Search icon

STEVIE B'S MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STEVIE B'S MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVIE B'S MANAGEMENT, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L04000016217
FEI/EIN Number 203484551

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

Address: 5511 N. Winston Park Blvd. Apt. 203, Coconut Creek, FL, 33073, US
Mail Address: 5511 N. Winston Park Blvd., Coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRGER STEVE Managing Member 5511 N.Winston Park Blvd., Coconut Creek, FL, 33073
BIRGER STEVE Agent 5511 N. Winston Park Blvd., Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 5511 N. Winston Park Blvd. Apt. 203, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-01-07 5511 N. Winston Park Blvd. Apt. 203, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 5511 N. Winston Park Blvd., Apt.203, Coconut Creek, FL 33073 -
PENDING REINSTATEMENT 2012-03-28 - -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-03-28
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State