Search icon

SAN ESTRELLA MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAN ESTRELLA MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN ESTRELLA MANAGEMENT, L.L.C. 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: 23 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: L02000034629
FEI/EIN Number 510438906

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

Address: 301 S. SIGNAL BUTTE RD, APACHE JUNCTION, AZ, 85120, US
Mail Address: 301 S. SIGNAL BUTTE RD, APACHE JUNCTION, AZ, 85120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRIGAN WILLIAM J Managing Member 301 S. SIGNAL BUTTE RD, APACHE JUNCTION, AZ, 85120
CORRIGAN WILLIAM SR Manager 301 S SIGNAL BUITE RD, APACHE JUNCTION, AZ, 85120
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-09-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 301 S. SIGNAL BUTTE RD, OFC., APACHE JUNCTION, AZ 85120 -
CHANGE OF MAILING ADDRESS 2017-01-18 301 S. SIGNAL BUTTE RD, OFC., APACHE JUNCTION, AZ 85120 -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
LC Amendment 2023-11-08
CORLCRACHG 2023-09-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State