Entity Name: | LITTLE STEVE FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE STEVE FLORIDA, 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. |
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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 16 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | L05000063669 |
FEI/EIN Number |
203067659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 NO. OCEAN DR.,, 1101, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 4000 NO. OCEAN DR.,, 1101, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADY STEPHEN VJR | Managing Member | 4000 NO. OCEAN DR., UNIT 1101, RIVIERA BEACH, FL, 33404 |
Brady Stephen V | Manager | 376 Ocean Ave, Revere, MA, 02151 |
BRADY STEPHEN | Agent | 4000 NO. OCEAN DR, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 | - | - |
LC AMENDMENT | 2016-05-31 | - | - |
LC AMENDMENT | 2013-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 4000 NO. OCEAN DR.,, 1101, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-28 | BRADY, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-28 | 4000 NO. OCEAN DR, 1101, RIVIERA BEACH, FL 33404 | - |
CANCEL ADM DISS/REV | 2009-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 4000 NO. OCEAN DR.,, 1101, RIVIERA BEACH, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-05-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-25 |
LC Amendment | 2013-08-26 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State