Search icon

STELLAR SHUTTERS AND BLINDS LLC - Florida Company Profile

Company Details

Entity Name: STELLAR SHUTTERS AND BLINDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR SHUTTERS AND BLINDS 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000017414
FEI/EIN Number 811030328

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

Address: 4009 Hoffner Ave, #525, ORLANDO, FL, 32812, US
Mail Address: 4009 Hoffner Ave, #525, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELLAR SHUTTERS AND BLINDS LLC Agent -
DOWNS JEREMIAH S President 4009 Hoffner Ave, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009687 AMERICAN BLINDS AND SHUTTERS ACTIVE 2021-01-20 2026-12-31 - 4009 HOFFNER AVE #525, BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 Stellar Shutters and Blinds -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-01 4009 Hoffner Ave, #525, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 4009 Hoffner Ave, #525, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 4009 Hoffner Ave, #525, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000097485 ACTIVE 1000000944406 ORANGE 2023-02-21 2043-03-08 $ 1,127.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000097493 ACTIVE 1000000944407 ORANGE 2023-02-21 2033-03-08 $ 564.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000334906 ACTIVE 1000000927064 ORANGE 2022-06-27 2042-07-13 $ 779.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000334914 ACTIVE 1000000927066 ORANGE 2022-06-27 2032-07-13 $ 518.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000376701 ACTIVE 1000000894571 ORANGE 2021-07-19 2041-07-28 $ 1,363.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000376719 ACTIVE 1000000894572 ORANGE 2021-07-19 2041-07-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000032611 ACTIVE 1000000850358 ORANGE 2019-12-26 2040-01-15 $ 17,781.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State