Entity Name: | STAR MOBILE HOME PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR MOBILE HOME PARK 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: | 16 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (a year ago) |
Document Number: | L03000053545 |
FEI/EIN Number |
582678264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 n 15th st, IMMOKALEE, FL, 34142, US |
Mail Address: | P.O. Box 250, Felda, FL, 33930, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO IGNACIO | Manager | 1507 WEST IMMOKALEE DRV, IMMOKALEE, FL, 34142 |
RODRIGUEZ MARIA C | Agent | 495 n 15th st, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 495 n 15th st, IMMOKALEE, FL 34142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 495 n 15th st, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 495 n 15th st, IMMOKALEE, FL 34142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-01 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | RODRIGUEZ, MARIA C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000565509 | TERMINATED | 1000000755808 | COLLIER | 2017-09-01 | 2027-10-16 | $ 608.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J16000193064 | TERMINATED | 1000000707556 | COLLIER | 2016-03-11 | 2026-03-17 | $ 2,739.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13000322629 | TERMINATED | 1000000466092 | COLLIER | 2013-01-31 | 2023-02-06 | $ 1,160.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000716931 | TERMINATED | 1000000237360 | COLLIER | 2011-10-26 | 2021-11-02 | $ 453.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000728243 | TERMINATED | 1000000176866 | COLLIER | 2010-06-15 | 2020-07-07 | $ 3,570.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-10-05 |
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2016-12-01 |
DEBIT MEMO# 018291-D | 2016-01-25 |
REINSTATEMENT [CANCELLED] | 2015-10-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-09-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State