Search icon

SOUTH BEACH DELIVERY DUDES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH DELIVERY DUDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH DELIVERY DUDES 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000011792
FEI/EIN Number 46-4585075

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

Address: 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURGIS RYAN Manager 824 EAST ATLANTIC AVE. # 7, DELRAY BEACH, FL, 33483
SBDD MANAGER, INC. Manager -
LEVINE & PARTNERS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1688 MERIDIAN AVE, 7th Floor, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-11 1688 MERIDIAN AVE, 7th Floor, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 3350 Mary Street, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2015-06-05 - -
LC AMENDMENT 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 LEVINE & PARTNERS, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
AMENDED ANNUAL REPORT 2015-07-13
Reg. Agent Change 2015-06-05
ANNUAL REPORT 2015-04-12
LC Amendment 2014-04-24
Florida Limited Liability 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State