Search icon

STELOMETI, LLC - Florida Company Profile

Company Details

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

STELOMETI, 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L12000028205
FEI/EIN Number 90-0824023

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

Address: 4850 Grapevine Way, Davie, FL, 33331, US
Mail Address: 4850 Grapevine Way, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROGNA EDMOND Managing Member 4850 Grapevine Way, DAVIE, FL, 33331
BROGNA NATHALIE Managing Member 4850 Grapevine Way, DAVIE, FL, 33331
BROGNA NATHALIE Agent 4850 Grapevine Way, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097823 LE DELICE CREPES & ICE CREAM EXPIRED 2012-10-05 2017-12-31 - 6967W BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 4850 Grapevine Way, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-03-07 BROGNA, NATHALIE -
CHANGE OF MAILING ADDRESS 2017-04-03 4850 Grapevine Way, Davie, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 4850 Grapevine Way, DAVIE, FL 33331 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
Florida Limited Liability 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State