Entity Name: | STELLAR HOMES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLAR HOMES GROUP 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: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 15 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | L09000030036 |
FEI/EIN Number |
264587072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. CYPRESS CREEK RD., SUITE D-118, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 2700 W. CYPRESS CREEK RD., SUITE D-118, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUM LARRY | Manager | 2700 W CYPRESS CREEK RD, D-118, FORT LAUDERDALE, FL, 33309 |
BAUM LARRY | Agent | 2700 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 2700 W. CYPRESS CREEK RD., SUITE D-118, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 2700 W. CYPRESS CREEK RD., SUITE D-118, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 2700 W CYPRESS CREEK ROAD, SUITE D-118, FORT LAUDERDALE, FL 33309 | - |
LC NAME CHANGE | 2009-04-30 | STELLAR HOMES GROUP LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-15 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-31 |
ADDRESS CHANGE | 2010-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State