Search icon

LODESTAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LODESTAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LODESTAR HOLDINGS, 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000105914
FEI/EIN Number 050629015

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

Address: 423 COUNTRY WOOD CIRCLE, LAKE MARY, FL, 32746
Mail Address: 423 COUNTRY WOOD CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETZER JONATHAN Manager 423 COUNTRY WOOD CIRCLE, LAKE MARY, FL, 32746
FLICK JAMES J Agent 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-14 3700 SOUTH CONWAY ROAD, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 423 COUNTRY WOOD CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-07-20 423 COUNTRY WOOD CIRCLE, LAKE MARY, FL 32746 -
LC AMENDMENT 2008-01-07 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 FLICK, JAMES J -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-23
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-14
ADDRESS CHANGE 2009-07-20
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-01
LC Amendment 2008-01-07
Reg. Agent Change 2007-10-16
ANNUAL REPORT 2007-01-30
REINSTATEMENT 2006-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State