Search icon

STELLAR SIGNS AND GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: STELLAR SIGNS AND GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR SIGNS AND GRAPHICS 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: 12 Sep 2011 (14 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: L11000103821
FEI/EIN Number 371649458

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

Address: 5401 N HAVERHILL ROAD, SUITE 101, WEST PALM BEACH, FL, 33407, US
Mail Address: 5401 N HAVERHILL ROAD, SUITE 101, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN STEVEN E Managing Member 5401 N HAVERHILL ROAD., SUITE 101, WEST PALM BEACH, FL, 33407
Calhoun Bonnita L Auth 5401 N HAVERHILL ROAD, WEST PALM BEACH, FL, 33407
CALHOUN STEVEN E Agent 5401 N HAVERHILL ROAD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 5401 N HAVERHILL ROAD, SUITE 101, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2012-10-22 5401 N HAVERHILL ROAD, SUITE 101, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 5401 N HAVERHILL ROAD, SUITE 101, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652407200 2020-04-28 0455 PPP 5401 N Haverhill Rd., West Palm Beach, FL, 33407
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23620.35
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State