Search icon

STELLAR SERVICING, LLC - Florida Company Profile

Company Details

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

STELLAR SERVICING, 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000117646
FEI/EIN Number 46-3439558

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

Address: 6179 104th Ave N, PINELLAS PARK, FL, 33782, US
Mail Address: 6179 104th Ave N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER BRUCE Managing Member 6179 104th Ave N, PINELLAS PARK, FL, 33782
BAKER BRUCE K Agent 6179 104th Ave N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-10-27 STELLAR SERVICING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-10-27 6179 104th Ave N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2015-10-27 6179 104th Ave N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2015-10-27 BAKER, BRUCE K -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 6179 104th Ave N, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2017-10-27
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State