Search icon

STAR WOOLBRIGHT CENTER, LLC - Florida Company Profile

Company Details

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

STAR WOOLBRIGHT CENTER, 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: 20 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000103436
FEI/EIN Number 203762978

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

Mail Address: 7101 WEST MCNAB RD, SUITE 201, TAMARAC, FL, 33321
Address: 1538 SW 8TH ST, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE LEVIN General Manager 7101 WEST MCNAB RD, TAMARAC, FL, 33321
LEVIN WAYNE Agent 7101 WEST MCNAB RD, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900288 FALA PITA EXPIRED 2008-01-16 2013-12-31 - 1538 SW 8TH STREET, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 1538 SW 8TH ST, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2007-04-20 1538 SW 8TH ST, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 7101 WEST MCNAB RD, SUITE 201, TAMARAC, FL 33321 -
LC NAME CHANGE 2006-05-09 STAR WOOLBRIGHT CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-20
LC Name Change 2006-05-09
ANNUAL REPORT 2006-04-20
Florida Limited Liabilites 2005-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State