Search icon

DAYSTAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DAYSTAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYSTAR PROPERTIES, 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: 22 Jun 2001 (24 years ago)
Document Number: L01000010183
FEI/EIN Number 651115057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
Mail Address: 7900 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAY SCOTT M Managing Member 7900 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055891 DAYSTAR PROPERTIES II ACTIVE 2020-05-20 2025-12-31 - 7900 S E BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-04-18 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 7900 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2004-04-29 7900 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State