Search icon

STARR REALTY OSCEOLA NO. 8, LLC - Florida Company Profile

Company Details

Entity Name: STARR REALTY OSCEOLA NO. 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARR REALTY OSCEOLA NO. 8, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000015975
FEI/EIN Number 651138220

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

Address: 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPPE HENRY A Managing Member 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL, 33418
DEPPE HENRY A Agent 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-18 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2008-09-18 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2008-09-18 DEPPE, HENRY A -
REGISTERED AGENT ADDRESS CHANGED 2008-09-18 2108 DEVONSHIRE WAY, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2008-06-11 - -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-01
Reg. Agent Change 2008-09-18
LC Amendment 2008-06-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State