Search icon

STAR XVI, LLC - Florida Company Profile

Company Details

Entity Name: STAR XVI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR XVI, 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000019492
FEI/EIN Number 200868768

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

Address: 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Mail Address: 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER RON J Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
VEALE ERNIE Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
FOSTER RYAN Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
SANTARONE MIKE Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
WITT SCOTT V Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
WODRICH MICHAEL A Agent 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-09-28 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-11-22 STAR XVI, LLC -
REGISTERED AGENT NAME CHANGED 2004-11-22 WODRICH, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 1301 RIVERPLACE BLVD., SUITE 1500, ROGERS, TOWERS, P.A., JACKSONVILLE, FL 32207 -

Documents

Name Date
LC Voluntary Dissolution 2012-09-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
Amended/Restated Article/NC 2004-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State