Search icon

DELTA STARR ELECTRIC COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DELTA STARR ELECTRIC COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA STARR ELECTRIC COMPANY, 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 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: L05000060634
FEI/EIN Number 203029071

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

Address: 904 WILLOW AVENUE, SANFORD, FL, 32771, US
Mail Address: 904 WILLOW AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD JAMES EJR. Managing Member 904 WILLOW AVENUE, SANFORD, FL, 32771
SHEPHERD JAMES EJR Agent 904 WILLOW AVENUE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022994 DELTA STARR ELECTRIC COMPANY, LLC ACTIVE 2011-03-03 2026-12-31 - 904 WILLOW AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-26 SHEPHERD, JAMES E, JR -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State