Search icon

ADORABLE STARS LLC - Florida Company Profile

Company Details

Entity Name: ADORABLE STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADORABLE STARS 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: 28 May 2019 (6 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L19000140866
FEI/EIN Number 84-2938349

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

Address: 1502 HEMPEL AVE, WINDERMERE, FL, 34786, US
Mail Address: 1502 HEMPEL AVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBELIC ELENA Manager 1502 HEMPEL AVE, WINDERMERE, FL, 34786
VARENTSOV ZAKHAR Member 1502 HEMPEL AVE, WINDERMERE, FL, 34786
Gimelfarb Rita Agent 1862 Lorenzo Lane, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
LC REVOCATION OF DISSOLUTION 2023-05-09 - -
VOLUNTARY DISSOLUTION 2023-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 1862 Lorenzo Lane, Oviedo, FL 32765 -
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 Gimelfarb, Rita -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-10 1502 HEMPEL AVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 1502 HEMPEL AVE, WINDERMERE, FL 34786 -

Court Cases

Title Case Number Docket Date Status
ELENA COMBELIC AND ADORABLE STARS, LLC VS THEODORE SHAINE A/K/A TED SHAINE 5D2021-2225 2021-09-03 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-018595-O

Parties

Name Elena Combelic
Role Appellant
Status Active
Name ADORABLE STARS LLC
Role Appellant
Status Active
Name Theodore Shaine
Role Appellee
Status Active
Representations Thomas Kevin Nicholl
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AND AE'S MOT DISMISS DENIED AS MOOT; NO RESPONSE TO THIS COURT'S 9/21 ORDER IS REQUIRED
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-21
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/20 ORDER; AA ELENA COMBELIC W/I 10 DYS BRIEF STATEMENT RE: STATUS; W/IN 20 DYS AA ADORABLE STARS, LLC SHALL RETAIN COUNSEL AND FILE NTC OF APPEAR AND AMENDED NOA...
Docket Date 2021-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS AND BRIEF STATEMENT RE STATUS W/I 10 DAYS
Docket Date 2021-09-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Theodore Shaine
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/01/21
On Behalf Of Elena Combelic

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-05-09
LC Revocation of Dissolution 2023-05-09
VOLUNTARY DISSOLUTION 2023-03-12
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-05-10
Florida Limited Liability 2019-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State