Search icon

ADORNED BY 5 STAR (SHORT TERM ACCOMMODATION AND RELOCATION SERVICES) LLC - Florida Company Profile

Company Details

Entity Name: ADORNED BY 5 STAR (SHORT TERM ACCOMMODATION AND RELOCATION SERVICES) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADORNED BY 5 STAR (SHORT TERM ACCOMMODATION AND RELOCATION SERVICES) 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: 14 Sep 2020 (5 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: L20000287911
FEI/EIN Number 85-3290122

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

Address: 10354 Smooth Water Drive, Hudson, FL, 34667, US
Mail Address: 13801 Walsingham Rd Suite A-425, Largo, FL, 33774, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kauffman Matthew A Manager 10354 Smooth Water Drive, Hudson, FL, 34667
Kauffman Erika Manager 13801 Walsingham Rd Suite A-425, Largo, FL, 33774
RANDLETT KAUFFMAN ERIKA M Agent 10354 Smooth Water Drive, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 10354 Smooth Water Drive, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 10354 Smooth Water Drive, #79, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2023-12-04 10354 Smooth Water Drive, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2023-12-04 RANDLETT KAUFFMAN, ERIKA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State