Search icon

STELLAR COMMUNITIES LLC - Florida Company Profile

Company Details

Entity Name: STELLAR COMMUNITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR COMMUNITIES 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: 01 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L17000164160
FEI/EIN Number 83-2134679

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

Address: 18851 NE 29th Ave., Ste 905, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave., Ste 905, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALON GROWTH CAPITAL, LLC Manager -
Baum Larry Manager 18851 NE 29th Ave., Aventura, FL, 33180
Szerer Roberto Manager 18851 NE 29th Ave., Aventura, FL, 33180
BAUM LARRY Agent 18851 NE 29th Ave., Aventura, FL, 33180
BAUCO HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119983 STELLAR COMMUNITIES EXPIRED 2019-11-07 2024-12-31 - 2860 W STATE ROAD 84, 118, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 18851 NE 29th Ave., Ste 905, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-02-10 18851 NE 29th Ave., Ste 905, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 18851 NE 29th Ave., Ste 905, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-11-01 BAUM, LARRY -
LC STMNT OF RA/RO CHG 2019-11-01 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-04
CORLCRACHG 2019-11-01
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State