Search icon

STARKE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STARKE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARKE PROPERTIES, 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: 18 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L04000021062
FEI/EIN Number 200890094

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

Address: 6319 Pine Avenue, Fleming Island, FL, 32003, US
Mail Address: 6319 Pine Avenue, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ROLAND Manager 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Vice President 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Secretary 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Treasurer 6319 Pine Avenue, Fleming Island, FL, 32003
MH CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. -
REINSTATEMENT 2022-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 6319 Pine Avenue, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-08-12 6319 Pine Avenue, Fleming Island, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-08-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State