Entity Name: | STELLAMOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000054094 |
FEI/EIN Number | 270483247 |
Address: | 15 E Putnam Ave apt 169, Greenwich, CT, 06830, UN |
Mail Address: | 15 E Putnam Ave apt 169, Greenwich, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSHANA SAMUEL P | Agent | 15 e putnam ave, GREENWICH, FL, 06830 |
Name | Role | Address |
---|---|---|
oshana samuel | Member | 15 e putnam ave, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 15 e putnam ave, #169, GREENWICH, FL 06830 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 15 E Putnam Ave apt 169, Greenwich, CT 06830 UN | No data |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 15 E Putnam Ave apt 169, Greenwich, CT 06830 UN | No data |
AMENDMENT | 2011-02-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State