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. |
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 |
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 |
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 | - | - |
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