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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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