Search icon

FIVE STAR FUNGUS FREE, LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR FUNGUS FREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR FUNGUS FREE, 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: 02 Mar 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L05000020808
FEI/EIN Number 522455056

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

Address: 10660 Randolph Siding Rd, JUPITER, FL, 33478, US
Mail Address: 10660 Randolph Siding Rd, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND SUSAN M Managing Member 10660 RANDOLPH SIDING RD., JUPITER, FL, 33478
Brett Brittany E Manager 10660 Randolph Siding Rd, Jupiter, FL, 33478
COPELAND SUSAN M Agent 10660 Randolph Siding Rd, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 COPELAND, SUSAN MARIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10660 Randolph Siding Rd, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 10660 Randolph Siding Rd, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2016-03-26 10660 Randolph Siding Rd, JUPITER, FL 33478 -
LC DISSOCIATION MEM 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
CORLCDSMEM 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State