Search icon

STARBOARD CAPITAL PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STARBOARD CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBOARD CAPITAL PARTNERS, 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: 27 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L03000007301
FEI/EIN Number 542097350

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

Address: 30 JELLIFF LANE, SOUTHPORT, CT, 06890
Mail Address: 30 JELLIFF LANE, SOUTHPORT, CT, 06890
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STARBOARD CAPITAL PARTNERS, LLC, CONNECTICUT 0775241 CONNECTICUT

Key Officers & Management

Name Role Address
BERGSCHNEIDER MARC C Managing Member 260 REDDING ROAD, EASTON, CT, 06612
FENTON DEAN E Managing Member 3300 PARK AVENUE UNIT 30, BRIDGEPORT, CT, 06604
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-29 UNITED CORPORATE SERVICES, INC. -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 30 JELLIFF LANE, SOUTHPORT, CT 06890 -
CHANGE OF MAILING ADDRESS 2011-03-11 30 JELLIFF LANE, SOUTHPORT, CT 06890 -
CANCEL ADM DISS/REV 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State