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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300M5EOTU3V1DK420 | L00000003886 | US-FL | GENERAL | ACTIVE | 2000-03-30 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SCHMIDT KENT H | Agent | 955 Sorrento rd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
BERGERON BRIAN | Manager | 4 D' ANGELO DR, WEBSTER, NY, 14580 |
SCHMIDT KENT H | Manager | 955 Sorrento Rd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
SEAY KRISTEN | Member | 4392 Worth Dr E, JACKSONVILLE, FL, 32207 |
SCHMIDT MICHAEL | Member | 2769 White Oak Ln, JACKSONVILLE, FL, 32207 |
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 |
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