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. |
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 |
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 |
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 |
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 | - |
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