Entity Name: | STELLAR HOMES REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLAR HOMES REALTY, 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: | 24 Dec 2009 (15 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | L09000121903 |
FEI/EIN Number |
651031498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. CYPRESS CREEK ROAD, SUITE D-118, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2700 W. CYPRESS CREEK ROAD, SUITE D-118, FORT 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 |
Metott MARY E | Manager | 2700 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
BAUM LARRY | Agent | 2700 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 | - | - |
LC AMENDMENT | 2016-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 2700 W. CYPRESS CREEK ROAD, SUITE D-118, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 2700 W. CYPRESS CREEK ROAD, SUITE D-118, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 2700 W. CYPRESS CREEK ROAD, SUITE D-118, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-06-20 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State