Search icon

STELLAR ENTERPRISES AND MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: STELLAR ENTERPRISES AND MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR ENTERPRISES AND MANAGEMENT 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000095054
FEI/EIN Number NOT APPLICABLE

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

Address: 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHENBERG LARRY A Manager 11555 Heron Bay Blvd., Coral Springs, FL, 33076
Rothenberg Larry A Agent 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 11555 Heron Bay Blvd., Suite 101, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-04-29 11555 Heron Bay Blvd., Suite 101, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11555 Heron Bay Blvd., Suite 101, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Rothenberg, Larry A -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State