Search icon

STILAR INTELLIGENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: STILAR INTELLIGENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILAR INTELLIGENT SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L12000102215
FEI/EIN Number 99-0379452

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

Address: 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL, 33326
Mail Address: 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHARD STEVEN M Manager 535 NW 35th Place, Boca Raton, FL, 33431
REHARD PILAR Manager 535 NW 35th Place, Boca Raton, FL, 33431
AV ACCOUNTING ASSOCIATES CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 AV ACCOUNTING ASSOCIATES CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 1525 North Park Dr, SUITE 104, Weston, FL 33326 -
LC AMENDMENT AND NAME CHANGE 2020-03-05 STILAR INTELLIGENT SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-03-05 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-12
LC Amendment and Name Change 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State