Search icon

LITTLE STEVE FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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