Search icon

STAR CONSTRUCTION AND DESIGN, LLC. - Florida Company Profile

Company Details

Entity Name: STAR CONSTRUCTION AND DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR CONSTRUCTION AND DESIGN, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000089693
FEI/EIN Number 203446884

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

Address: 2279 PARK MAITLAND COURT, MAITLAND, FL, 32751, US
Mail Address: 190 Lake Seminary Circle, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE L'ETOILE ROXANNE N President 2279 PARK MAITLAND COURT, MAITLAND, FL, 32751
de l'Etoile Roxanne Agent 2279 PARK MAITLAND COURT, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-13 - -
CHANGE OF MAILING ADDRESS 2017-06-13 2279 PARK MAITLAND COURT, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 de l'Etoile, Roxanne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2279 PARK MAITLAND COURT, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2279 PARK MAITLAND COURT, MAITLAND, FL 32751 -
REINSTATEMENT 2011-04-19 - -

Documents

Name Date
REINSTATEMENT 2017-06-13
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-08-17
Florida Limited Liability 2005-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State