Entity Name: | STELI HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELI HOMES 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: | 19 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Sep 2015 (9 years ago) |
Document Number: | L15000141681 |
FEI/EIN Number |
47-4928182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5400 S University Dr, Davie, FL, 33328, US |
Address: | 5400 S University Dr #405, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON STEVEN | Manager | 5400 S UNIVERSITY DR #405, DAVIE, FL, 33328 |
THOMPSON STEVEN S | Agent | 5400 S University Dr, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000119218 | STELI HOMES REALTY LLC | ACTIVE | 2022-09-20 | 2027-12-31 | - | 5400 S. UNIVERSITY DR, #405, DAVIE, FL, 33328 |
G22000003957 | STELI HOMES REALTY | ACTIVE | 2022-01-10 | 2027-12-31 | - | 5400 S UNIVERSITY DR, 405, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5400 S University Dr #405, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 5400 S University Dr #405, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 5400 S University Dr, #405-B, Davie, FL 33328 | - |
LC AMENDMENT | 2015-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment | 2015-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State