Search icon

STALBET LLC - Florida Company Profile

Company Details

Entity Name: STALBET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STALBET 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: 26 Oct 2011 (14 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L11000122289
FEI/EIN Number 453693220

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

Address: 151 N. NOB HILL ROAD, PLANTATION, FL, 33324, US
Mail Address: 151 N. NOB HILL ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOHAR REFAEL Managing Member 151 N. NOB HILL ROAD, PLANTATION, FL, 33324
TOHAR LYNDA K Managing Member 151 N. NOB HILL ROAD, PLANTATION, FL, 33324
TOHAR REFAEL Agent 151 N NOB HILL RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033410 UPS STORE #4329 ACTIVE 2012-04-06 2027-12-31 - 151 N NOB HILL RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 151 N. NOB HILL ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-01-13 151 N. NOB HILL ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 151 N NOB HILL RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-04-24 TOHAR, REFAEL -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State