Search icon

STELLAR ALON GROWTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALON GROWTH CAPITAL, LLC Manager -
Baum Larry Agent 2860 W State Road 84, FORT LAUDERDALE, FL, 33312
BAUCO HOLDINGS LLC Manager -

Events

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 -

Documents

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