Search icon

STARRATT CROSSING, LLC - Florida Company Profile

Company Details

Entity Name: STARRATT CROSSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARRATT CROSSING, 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: 20 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L02000015481
FEI/EIN Number 611417727

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

Address: 1930 San Marco Blvd., Jacksonville, FL, 32207, US
Mail Address: 1930 San Marco Blvd., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LePrell Samuel L Agent 1930 San Marco Blvd., Jacksonville, FL, 32207
Jimenez Tomas A Manager 1930 San Marco Blvd., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-29 - -
CHANGE OF MAILING ADDRESS 2022-01-03 1930 San Marco Blvd., Suite 201, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1930 San Marco Blvd., Suite 201, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1930 San Marco Blvd., Suite 201, Jacksonville, FL 32207 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 LePrell, Samuel L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
LC Amendment 2022-03-29
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State