Search icon

INTERSTAR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: INTERSTAR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERSTAR INVESTMENTS, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000056929
FEI/EIN Number 201480852

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

Address: 3301 Bayshore Blvd., TAMPA, FL, 33629, US
Mail Address: 3301 Bayshore Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN ANDREW Manager 3301 Bayshore Blvd., TAMPA, FL, 33629
INTERSTAR HOLDINGS, INC. Corp -
amedie liben Agent 777 South Harbor Island Blvd., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 3301 Bayshore Blvd., Apt 2001, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-03-26 3301 Bayshore Blvd., Apt 2001, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 777 South Harbor Island Blvd., Suite 940, TAMPA, FL 33602 -
REINSTATEMENT 2015-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 amedie, liben -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-11-29
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State