Search icon

HOME STAR GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOME STAR GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME STAR GROUP, L.L.C. 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: 17 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000025938
FEI/EIN Number NOT APPLICABLE

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

Address: 10856 Charleston Place, Cooper City, FL, 33026, US
Mail Address: 10856 CHARLESTON PLACE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MICHAEL Manager 16855 N.E. 2ND AVENUE, SUITE 303, NORTH MIAMI BEACH, FL, 33162
SCHLANG FRED Managing Member 10856 Charleston Place, Cooper City, FL, 33026
SCHLANG PETER Managing Member 10856 Charleston Place, Cooper City, FL, 33026
GOLDBERG MICHAEL Agent 16855 N.E. 2ND AVENUE, SUITE 303, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 10856 Charleston Place, Cooper City, FL 33026 -
REINSTATEMENT 2011-10-01 - -
CHANGE OF MAILING ADDRESS 2011-10-01 10856 Charleston Place, Cooper City, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-05-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-10-01
ANNUAL REPORT 2010-05-03
LC Amendment 2009-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State