Entity Name: | STELLAR ALON GROWTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLAR ALON GROWTH, 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. |
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: | 08 Feb 2013 (12 years ago) |
Date of dissolution: | 08 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | L13000020500 |
FEI/EIN Number |
46-1987700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2860 W State Road 84, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2860 W State Road 84, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALON GROWTH CAPITAL, LLC | Manager | - |
Baum Larry | Agent | 2860 W State Road 84, FORT LAUDERDALE, FL, 33312 |
BAUCO HOLDINGS LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 2860 W State Road 84, 118, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2860 W State Road 84, 118, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Baum, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2860 W State Road 84, 118, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State