Search icon

STAR REAL ESTATE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STAR REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR REAL ESTATE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000022340
FEI/EIN Number 770602386

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

Address: 3021 CLUB DR., MIRAMAR BEACH, FL, 32550, US
Mail Address: 3021 CLUB DR., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STAR REAL ESTATE GROUP, LLC, ALABAMA 000-606-832 ALABAMA

Key Officers & Management

Name Role Address
CARTER JEANNE Managing Member 12598 EMERALD COAST PKWY, SUITE 201, DESTIN, FL, 32550
CARTER JEANNE M Agent 12598 EMERALD COAST PKWY, DESTIN,, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 3021 CLUB DR., MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2009-07-01 3021 CLUB DR., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 12598 EMERALD COAST PKWY, SUITE 201, DESTIN,, FL 32550 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-18 - -
REGISTERED AGENT NAME CHANGED 2004-02-19 CARTER, JEANNE M -
AMENDMENT 2003-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000254848 LAPSED 2005-CA-000210 WALTON COUNTY CIRCUIT COURT 2008-05-27 2013-08-07 $35,083.07 JAY GABLE, 2286 CLANTON TERRACE, DECATUR, GEORGIA, 30034

Documents

Name Date
ADDRESS CHANGE 2009-07-01
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-09-27
Amendment 2004-10-18
ANNUAL REPORT 2004-02-19
Amendment 2003-07-16
Florida Limited Liability 2003-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State