Search icon

ASTAR SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: ASTAR SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTAR SUPPLIERS 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: 04 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L14000122301
FEI/EIN Number 47-1540255

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

Address: 7007 NW 37 Avenue, Miami, FL, 33147, US
Mail Address: 7007 NW 37 Avenue, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATAPATTU SURAMYA T Member 9614 PONDWOOD ROAD, BOCA RATON, FL, 33428
ATAPATTU SHANI Member 9614 PONDWOOD ROAD, BOCA RATON, FL, 33428
ATAPATTU SURAMYA T Agent 9614 PONDWOOD ROAD, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085519 ELEPHANT LLC ACTIVE 2014-08-20 2029-12-31 - 9614 PONDWOOD ROAD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 7007 NW 37 Avenue, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-01-17 7007 NW 37 Avenue, Miami, FL 33147 -
LC NAME CHANGE 2015-12-14 ASTAR SUPPLIERS LLC -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 ATAPATTU, SURAMYA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State