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. |
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 |
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 |
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 |
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 | - | - |
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