Search icon

STARK EQUITY GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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