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. |
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 |
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 |
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 | - |
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