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. |
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 |
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 |
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 | - | - |
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