Search icon

STAR & WAVE REALTY LLC

Company Details

Entity Name: STAR & WAVE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000113285
FEI/EIN Number 421685379
Address: 2200 Malibu Lakes Circle #916, Naples, FL, 34119, US
Mail Address: 2200 Malibu Lakes Circle #916, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCHUGH HUGH Agent 2200 MALIBU LAKES CIRCLES #916, NAPLES, FL, 34119

Manager

Name Role Address
MCHUGH ALEXANDRIA J Manager 2200 Malibu Lakes Circle #916, Naples, FL, 34119
JOSEPHSON JOHN Manager 9017 WHIMBREL WATCH LNE UNIT 101, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038368 FLORIDA GOLF REALTY EXPIRED 2015-04-16 2020-12-31 No data 2200 MALIBU LAKES CIRCLE STD 916, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-23 MCHUGH, HUGH No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 2200 MALIBU LAKES CIRCLES #916, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2200 Malibu Lakes Circle #916, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2015-04-06 2200 Malibu Lakes Circle #916, Naples, FL 34119 No data

Documents

Name Date
LC Amendment 2015-06-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State