Search icon

STUPID GOOD BEVERAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: STUPID GOOD BEVERAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUPID GOOD BEVERAGE COMPANY, 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: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L12000111399
FEI/EIN Number 46-0924492

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

Address: 3535 Executive Terminal Drive, Henderson, NV, 89052, US
Mail Address: 3535 Executive Terminal Drive, Henderson, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DORIAN Manager 5825 COLLINS AVE STE 8A, MIAMI BEACH, FL, 33140
Levy Kathleen J Agent 5825 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 3535 Executive Terminal Drive, Ste 110, Henderson, NV 89052 -
CHANGE OF MAILING ADDRESS 2018-05-22 3535 Executive Terminal Drive, Ste 110, Henderson, NV 89052 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 5825 Collins Ave, apt 8A, Miami Beach, FL 33140 -
REINSTATEMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 Levy, Kathleen Jo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-10-13 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-22
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State