Entity Name: | STARK EQUITY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STARK EQUITY GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2024 (6 months ago) |
Document Number: | L01000002155 |
FEI/EIN Number |
651082017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12030 SW 26 Street, Davie, FL, 33325, US |
Mail Address: | 12030 SW 26 Street, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDLOW MARIANNE J | Manager | 1323 SE 17TH ST PMB 91908, FT LAUDERDALE, FL, 33316 |
LUDLOW ROBERT N | Manager | 1323 SE 17TH ST PMB 91908, FT LAUDERDALE, FL, 33316 |
STARK TIMOTHY B | Agent | 12030 SW 26 Street, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 12030 SW 26 Street, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 12030 SW 26 Street, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 12030 SW 26 Street, Davie, FL 33325 | - |
REINSTATEMENT | 2008-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-07 | STARK, TIMOTHY B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2007-05-04 | STARK EQUITY GROUP, LLC | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000448789 | TERMINATED | 1000000751623 | BROWARD | 2017-07-24 | 2037-08-03 | $ 260.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment | 2024-10-28 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State