Search icon

STAR MOBILE HOME PARK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SOTO IGNACIO Manager 1507 WEST IMMOKALEE DRV, IMMOKALEE, FL, 34142
RODRIGUEZ MARIA C Agent 495 n 15th st, IMMOKALEE, FL, 34142

Events

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 -

Debts

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

Documents

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