Search icon

STELI HOMES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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