Search icon

A 50 STAR LLC - Florida Company Profile

Company Details

Entity Name: A 50 STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A 50 STAR 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L04000019659
FEI/EIN Number 05-0599576

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

Address: 3140 S. W. 19 STREET, BAY 560, PEMBROKE PARK, FL, 33009, US
Mail Address: BOX 816392, HOLLYWOOD, FL, 33081, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHS BRAD S Manager 3140 S. W. 19 STREET BAY 560, PEMBROKE PARK, FL, 33009
OCHS BRAD S Agent 3140 sw 19 st, Pembroke Park, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120317 A 50 STAR FLAGS, SIGNS, FLAGPOLES CO EXPIRED 2014-12-02 2024-12-31 - PO BOX 816392, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 OCHS, BRAD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3140 sw 19 st, Pembroke Park, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State