Search icon

STAR COFFEE, LLC - Florida Company Profile

Company Details

Entity Name: STAR COFFEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR COFFEE, 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: 17 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: L05000027312
FEI/EIN Number 202539774

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

Address: 2275 SOUTH FEDERAL HWY, #380, DELRAY BEACH, FL, 33483
Mail Address: 2275 SOUTH FEDERAL HWY, #380, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANDRES Managing Member 2275 S FEDERAL HWY, #380, DELRAY BEACH, FL, 33483
RODRIGUEZ ANDRES Agent 2275 SOUTH FEDERAL HWY, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070571 GIZZI'S COFFEE EXPIRED 2018-06-22 2023-12-31 - 2275 SOUTH FEDERAL HWY, STE 380, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-07-11 - -
REINSTATEMENT 2012-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2275 SOUTH FEDERAL HWY, #380, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2275 SOUTH FEDERAL HWY, #380, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2006-04-25 2275 SOUTH FEDERAL HWY, #380, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2006-04-25 RODRIGUEZ, ANDRES -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State