Search icon

STARR REALTY LLC. - Florida Company Profile

Company Details

Entity Name: STARR REALTY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARR REALTY 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000090314
FEI/EIN Number 421654075

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

Address: 3100 Harvest Lane, Kissimmee, FL, 34744, US
Mail Address: 3100 Harvest Lane, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT WILLIAM S Agent 3100 Harvest Lane, Kissimmee, FL, 34744
HUNT WILLIAM S Managing Member 3100 Harvest Lane, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3100 Harvest Lane, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3100 Harvest Lane, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-04-30 3100 Harvest Lane, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2010-07-02 HUNT, WILLIAM S -
REINSTATEMENT 2010-07-02 - -
LC NAME CHANGE 2010-07-02 STARR REALTY LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State