Search icon

STARRETT WATERPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: STARRETT WATERPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARRETT WATERPROOFING, 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 Nov 2004 (21 years ago)
Date of dissolution: 26 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L04000083706
FEI/EIN Number 562552082

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

Address: 1313 PALM BLVD., 1313 PALM BLVD, NICEVILLE, FL, 32578, US
Mail Address: POB 1112, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARRETT KATHRYN A Manager 1313 PALM BLVD, NICEVILLE, FL, 32578
STARRETT JASON A Manager 1313 SOUTH PALM BLVD, NICEVILLE, FL, 32578
STARRETT ALEXANDER J Manager 1313 S. PALM BLVD, NICEVILLE, FL, 32578
Greenslade Richard Auth 1313 PALM BLVD., NICEVILLE, FL, 32578
STARRETT JASON Agent 1313 PALM BLVD., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1313 PALM BLVD., 1313 PALM BLVD, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2011-04-28 1313 PALM BLVD., 1313 PALM BLVD, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State