Search icon

STELLAR HOMES FUND I, LLC - Florida Company Profile

Company Details

Entity Name: STELLAR HOMES FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR HOMES FUND I, 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000165821
FEI/EIN Number 47-5192286

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

Address: 2860 W State Road 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2860 W State Road 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM LARRY Manager 2860 W State Road 84, FORT LAUDERDALE, FL, 33312
PETRUCCI STEPHEN Manager 2700 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
BAUM LARRY Agent 2860 W State Road 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2860 W State Road 84, 118, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 2860 W State Road 84, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-03-29 2860 W State Road 84, 118, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-03-29 BAUM, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State