Search icon

3 STOOGES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: 3 STOOGES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 STOOGES 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: 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: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L12000032940
FEI/EIN Number 45-4850804

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

Address: 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT MYERS Manager 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL, 33308
STEVE LYON Managing Member 4900 N. OCEAN BLVD # 308, LAUDERDALE BY THE SEA, FL, 33308
MYERS ROBERT Agent 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-04-29 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 4900 N. OCEAN BLVD #308, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 MYERS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State