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