Search icon

THE STARDUST COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: THE STARDUST COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STARDUST COLLECTION 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 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2024 (a year ago)
Document Number: L09000050184
FEI/EIN Number 272266550

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

Address: 1429 CR 435, LAKE PANASOFFKEE, FL, 33538
Mail Address: 1429 CR 435, LAKE PANASOFFKEE, FL, 33538
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DEBORAH A Manager 1429 CR 435, LAKE PANASOFFKEE, FL, 33538
Allen Deborah Agent 1429 CR 435, LAKE PANASOFFKEE, FL, 33538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056615 STARDUST GENERAL STORE EXPIRED 2012-06-11 2017-12-31 - 1429 CR 435, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 Allen, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1429 CR 435, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1429 CR 435, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2012-04-26 1429 CR 435, LAKE PANASOFFKEE, FL 33538 -

Documents

Name Date
REINSTATEMENT 2024-03-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State