Search icon

I AM THE MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: I AM THE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I AM THE MANAGER, 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: 20 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L13000175331
FEI/EIN Number 464354032

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

Address: HUNKINS WATERFRONT PLAZA, SUITE 5561, MAIN STREET, CHARLESTOWN, NE, MA, UN
Mail Address: PO BOX 0601-0395, AZUERO BUSINESS CENTER, PANAMA, REP. DE PANAMA, FL, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
I AM THE MANAGER INC Manager -
STRATEGIC STASH SPOT LLC Authorized Member PO BOX 0601-0395, PANAMA
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-12 - -
LC AMENDMENT 2021-01-19 - -
CHANGE OF MAILING ADDRESS 2021-01-19 HUNKINS WATERFRONT PLAZA, SUITE 5561, MAIN STREET, CHARLESTOWN, NEVIS, MA UN -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 HUNKINS WATERFRONT PLAZA, SUITE 5561, MAIN STREET, CHARLESTOWN, NEVIS, MA UN -
LC AMENDMENT 2020-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-11-15 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2018-11-15 - -
LC AMENDMENT 2017-12-01 - -
LC AMENDMENT 2017-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462422 TERMINATED 1000000832020 BROWARD 2019-06-28 2039-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000462448 TERMINATED 1000000832024 BROWARD 2019-06-28 2029-07-03 $ 742.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
LC Amendment 2021-03-12
LC Amendment 2021-01-19
LC Amendment 2020-12-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
CORLCRACHG 2018-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State