Search icon

6 STAR CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: 6 STAR CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6 STAR CONTRACTORS, 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: 27 Oct 2017 (8 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L17000223024
FEI/EIN Number 82-3253183

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

Address: 3422 SW 15TH ST, SUITE 2, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3422 SW 15TH ST, SUITE 2, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIA GIL Authorized Person 3011 YAMATO RD., SUITE A18, BOCA RATON, FL, 33434
ATTIA GIL Agent 3011 YAMATO RD., BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127666 6 STAR CONTRACTORS, LLC ACTIVE 2020-10-01 2025-12-31 - 3422 NW 15TH ST, #2, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
LC AMENDMENT 2020-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 3422 SW 15TH ST, SUITE 2, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2020-09-23 - -
CHANGE OF MAILING ADDRESS 2020-09-23 3422 SW 15TH ST, SUITE 2, DEERFIELD BEACH, FL 33442 -
LC DISSOCIATION MEM 2020-06-19 - -
LC AMENDMENT 2020-06-16 - -
LC NAME CHANGE 2020-05-06 6 STAR CONTRACTORS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-03
ANNUAL REPORT 2021-04-28
LC Amendment 2020-12-04
LC Amendment 2020-09-23
CORLCDSMEM 2020-06-19
LC Amendment 2020-06-16
ANNUAL REPORT 2020-05-27
LC Name Change 2020-05-06
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State