Search icon

STADIUM STARS LLC - Florida Company Profile

Company Details

Entity Name: STADIUM STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM STARS 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L13000140760
FEI/EIN Number 46-3943116

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

Address: 2822 54th ave s, #169, st petersburg, FL, 33712, US
Mail Address: 2822 54th ave s, #169, st petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMALIS NICHOLAS L Auth 2822 54th ave s, st petersburg, FL, 33712
Mamalis Carrie Auth 2822 54th ave s, st petersburg, FL, 33712
The Breton Law Firm Agent 425 Pinecrest Rd, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 The Breton Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 425 Pinecrest Rd, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-05-01 2822 54th ave s, #169, st petersburg, FL 33712 -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 2822 54th ave s, #169, st petersburg, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State