Search icon

MORNING STAR, LLC

Company Details

Entity Name: MORNING STAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: L00000003886
FEI/EIN Number 593641839
Address: 955 Sorrento Rd, JACKSONVILLE, FL, 32207, US
Mail Address: PO Box 18669, ROCHESTER, NY, 14618, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M5EOTU3V1DK420 L00000003886 US-FL GENERAL ACTIVE 2000-03-30

Addresses

Legal C/O Schmidt, Kent H, 1003 Greenridge Road, Jacksonville, US-FL, US, 32207
Headquarters 1003 Greenridge Road, Jacksonville, US-FL, US, 32207

Registration details

Registration Date 2016-11-17
Last Update 2024-02-07
Status LAPSED
Next Renewal 2024-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000003886

Agent

Name Role Address
SCHMIDT KENT H Agent 955 Sorrento rd, JACKSONVILLE, FL, 32207

Manager

Name Role Address
BERGERON BRIAN Manager 4 D' ANGELO DR, WEBSTER, NY, 14580
SCHMIDT KENT H Manager 955 Sorrento Rd, JACKSONVILLE, FL, 32207

Member

Name Role Address
SEAY KRISTEN Member 4392 Worth Dr E, JACKSONVILLE, FL, 32207
SCHMIDT MICHAEL Member 2769 White Oak Ln, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 955 Sorrento Rd, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 955 Sorrento rd, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2017-04-28 955 Sorrento Rd, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2000-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State