Entity Name: | STELLAR PAINTING SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLAR PAINTING SERVICES, 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: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000095119 |
FEI/EIN Number |
47-1067556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S. WAPELLO ST, NORTH PORT, FL, 34286, US |
Mail Address: | 1401 S WAPELLO ST, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD JOEL | Manager | 1401 S WAPELLO ST, NORTH PORT, FL, 34286 |
BOYD JOEL | Agent | 1401 S WAPELLO, NORTH PORT, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000050557 | FALL PREVENTION STRATEGIES | EXPIRED | 2018-04-22 | 2023-12-31 | - | 2097 NW HAILE DEAN RD, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 1401 S WAPELLO, NORTH PORT, FL 34286 | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 1401 S. WAPELLO ST, NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 1401 S. WAPELLO ST, NORTH PORT, FL 34286 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-15 | BOYD, JOEL | - |
REINSTATEMENT | 2017-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-15 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State