Search icon

STAR CONCEPTS ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: STAR CONCEPTS ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR CONCEPTS ACQUISITION, 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: 18 Nov 2002 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: L02000030879
FEI/EIN Number 562302946

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

Address: 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Bvld., Suite 230, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Ste 200, Orlando, FL, 32827
Walker Gregory Manager 6900 Tavistock Lakes Bvld., Suite 230, Orlando, FL, 32827
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-03-31 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-03-02 CT Corporation System -
LC AMENDED AND RESTATED ARTICLES 2011-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
441353.00
Total Face Value Of Loan:
441353.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
717392.00
Total Face Value Of Loan:
717392.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441353
Current Approval Amount:
441353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
445705.23
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
717392
Current Approval Amount:
717392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
731042.38

Date of last update: 03 Jun 2025

Sources: Florida Department of State