Search icon

2 STARDOM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RESNICK Evan S Auth 3106 FILLMORE ST., HOLLYWOOD, FL, 33021
RESNICK EVAN Agent 3106 FILLMORE STREET, HOLLYWOOD, FL, 33021

Fictitious Names

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

Events

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 - -

Documents

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