Entity Name: | 2 STARDOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 STARDOM 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: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000013084 |
FEI/EIN Number |
47-3397643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3106 Fillmore Street, HOLLYWOOD, FL, 33021, UN |
Mail Address: | PO Box 814028, HOLLYWOOD, 33081, UN |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNICK Evan S | Auth | 3106 FILLMORE ST., HOLLYWOOD, FL, 33021 |
RESNICK EVAN | Agent | 3106 FILLMORE STREET, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126830 | EVENT PARTY PROS | EXPIRED | 2016-11-25 | 2021-12-31 | - | PO BOX 814028, HOLLYWOOD, FL, 33081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-29 | 3106 Fillmore Street, HOLLYWOOD, FL 33021 UN | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | RESNICK, EVAN | - |
REINSTATEMENT | 2016-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-28 | 3106 Fillmore Street, HOLLYWOOD, FL 33021 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2016-11-29 |
REINSTATEMENT | 2016-10-28 |
Florida Limited Liability | 2015-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State