Search icon

SACRED ROCK STARS, LLC - Florida Company Profile

Company Details

Entity Name: SACRED ROCK STARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRED ROCK 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: 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: 09 Dec 2014 (10 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: L14000187535
FEI/EIN Number 47-2487778

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

Address: 16425 SW 280th Street, HOMESTEAD, FL, 33031, US
Mail Address: 16425 SW 280TH ST, HOMESTEAD, FL, 33031-2832, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN MARY K Manager 16425 SW 280TH ST, HOMESTEAD, FL, 33031
CHAPMAN MARY K Agent 16425 SW 280TH ST, HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040136 SACRED LIGHT HOUSE EXPIRED 2017-04-13 2022-12-31 - 16425 SW 280TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 16425 SW 280th Street, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 16425 SW 280th Street, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 16425 SW 280TH ST, HOMESTEAD, FL 33031 -
LC AMENDMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-24
LC Amendment 2014-12-12
Florida Limited Liability 2014-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State