Search icon

184 STARDUST, LLC - Florida Company Profile

Company Details

Entity Name: 184 STARDUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

184 STARDUST, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000063197
FEI/EIN Number 203057533

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

Address: 29 South Brooksville Avenue, BROOKSVILLE, FL, 34601, US
Mail Address: POB 1104, BROOKSVILLE, FL, 34605-1104, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKEL HOLDINGS, LLC Managing Member -
PANTHER HOLDINGS COMPANY, LLC Managing Member -
Shinn Jodi V Agent 29 South Brooksville Avenue, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 29 South Brooksville Avenue, Attn Gary E Schraut, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 29 South Brooksville Avenue, BROOKSVILLE, FL 34601 -
LC AMENDMENT 2016-04-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-26 Shinn, Jodi V -
CHANGE OF MAILING ADDRESS 2007-01-20 29 South Brooksville Avenue, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
LC Amendment 2016-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State