Search icon

DOLLAR STORE STOP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR STORE STOP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR STORE STOP ENTERPRISES, 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L15000141180
FEI/EIN Number 47-4961392

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

Address: 8231 S. John Young Pkwy, ORLANDO, FL, 32819, US
Mail Address: 8231 S. John Young Pkwy, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTER JAMES R Authorized Member 2915 LOCH ARBOR CT, ORLANDO, FL, 32837
ABAD MARCO B Authorized Member 2915 LOCH ARBOR CT, ORLANDO, FL, 32837
ALTER JAMES R Agent 2915 LOCH ARBOR CT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100749 PARTY TIME EXPIRED 2015-10-01 2020-12-31 - 2915 LOCH ARBOR CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 8231 S. John Young Pkwy, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-10-05 8231 S. John Young Pkwy, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-10-05 ALTER, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-10-05
LC Amendment 2015-09-04
Florida Limited Liability 2015-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State