Search icon

STELLAR PERFORMANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STELLAR PERFORMANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR PERFORMANCE 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.
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: 02 Jun 2009 (16 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: L09000053564
FEI/EIN Number 270393521

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

Address: 365 COLLEGE DRIVE, #106, MIDDLEBURG, FL, 32068, US
Mail Address: 365 College Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULGENZI AARON J Managing Member 365 College Drive, Middleburg, FL, 32068
FULGENZI AARON J Agent 365 College Drive, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020977 VICTORY GRAPHICS SIGN COMPANY EXPIRED 2016-02-26 2021-12-31 - 7146 TARPON COURT, FLEMING ISLAND, FL, 32003
G11000007586 LOGO DEPOT EXPIRED 2011-01-18 2016-12-31 - 7146 TARPON COURT, FLEMING ISLAND, FL, 32003
G09000114476 VICTORY GRAPHICS EXPIRED 2009-06-07 2014-12-31 - 7146 TARPON COURT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 365 College Drive, Middleburg, FL 32068 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
CHANGE OF MAILING ADDRESS 2019-10-04 365 COLLEGE DRIVE, #106, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000193953 TERMINATED 1000000947680 CLAY 2023-04-25 2043-05-03 $ 14,701.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000120422 TERMINATED 1000000880260 CLAY 2021-03-12 2041-03-17 $ 7,462.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000129243 TERMINATED 1000000861795 CLAY 2020-02-21 2040-02-26 $ 1,097.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000008892 TERMINATED 1000000853945 CLAY 2019-12-30 2040-01-02 $ 2,448.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State