Search icon

STAR REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STAR REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR REALTY GROUP, 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: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L06000033046
FEI/EIN Number 113776148

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

Address: 5714 Stonington Way, LAKE WORTH, FL, 33463, US
Mail Address: 5714 stonington way, lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
eugene crescent Managing Member 5714 stonington way, lake worth, FL, 33463
EUGENE ERNST Manager 3280 LAKE WORTH RD, LAKE WORTH, FL, 33461
EUGENE CRESCENT Agent 5714 stonington way, lake worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 5714 Stonington Way, LAKE WORTH, FL 33463 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 EUGENE, CRESCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-29 5714 Stonington Way, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5714 stonington way, lake worth, FL 33463 -
LC AMENDMENT AND NAME CHANGE 2006-04-04 STAR REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State