Search icon

STEVE AND ALANA 3, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVE AND ALANA 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE AND ALANA 3, 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: 21 Nov 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000132286
FEI/EIN Number 453855336

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

Mail Address: 7000 N. Federal Hwy, BOCA RATON, FL, 33487, US
Address: 7000 N. FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKO STEVEN Manager 7000 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
MANKO ALANA Manager 7000 N. Federal Hwy, BOCA RATON, FL, 33487
GREENBERG & STRELITZ, P.A. Agent -

Legal Entity Identifier

LEI Number:
549300Z9L65JMX70YQ54

Registration Details:

Initial Registration Date:
2014-10-14
Next Renewal Date:
2020-01-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-09-15 - -
LC NAME CHANGE 2014-09-11 STEVE AND ALANA 3, LLC -
CHANGE OF MAILING ADDRESS 2014-03-27 7000 N. FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL 33487 -
LC AMENDMENT 2011-12-02 - -

Documents

Name Date
Reg. Agent Resignation 2019-09-09
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
LC Amendment 2015-09-15
ANNUAL REPORT 2015-04-21
LC Name Change 2014-09-11
ANNUAL REPORT 2014-03-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State