Search icon

STELAR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: STELAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELAR PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: L05000112904
FEI/EIN Number 043833828

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

Address: 4975 San Jose Blvd Unit 209, Jax, FL, 32207, US
Mail Address: 4975 San Jose Blvd Unit 209, Jax, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONEY STEPHEN M Managing Member 3567 JOSE TERRACE, JACKSONVILLE, FL, 32217
CRABTREE RANDY L Agent 8777 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4975 San Jose Blvd Unit 209, Jax, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-04-03 4975 San Jose Blvd Unit 209, Jax, FL 32207 -
CANCEL ADM DISS/REV 2009-10-22 - -
REGISTERED AGENT NAME CHANGED 2009-10-22 CRABTREE, RANDY L -
REGISTERED AGENT ADDRESS CHANGED 2009-10-22 8777 SAN JOSE BLVD, A-200, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State