Search icon

RISING STAR STABLES LLC - Florida Company Profile

Company Details

Entity Name: RISING STAR STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISING STAR STABLES 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: 04 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000008002
FEI/EIN Number 82-4551088

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

Address: 955 S Narcoossee Rd, Saint Cloud, FL, 34771, US
Mail Address: 955 S Narcoossee Rd, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beyer Samantha N Manager 955 S Narcoossee Rd, Saint Cloud, FL, 34771
Beyer Samantha N Agent 955 S Narcoossee Rd, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 955 S Narcoossee Rd, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 955 S Narcoossee Rd, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-02-26 955 S Narcoossee Rd, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2018-02-26 Beyer, Samantha Nicole -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State