Entity Name: | LP SHORES STAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L06000038370 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US |
Address: | 251 CRANDON BLVD., Unit 231, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ-FIOL MANUEL M | Agent | 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
Rodriguez-Fiol Manuel | Manager | 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 251 CRANDON BLVD., Unit 231, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 251 CRANDON BLVD., Unit 231, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 251 CRANDON BLVD., Unit 231, KEY BISCAYNE, FL 33149 | No data |
LC AMENDMENT | 2007-06-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
LC Amendment | 2007-06-11 |
ANNUAL REPORT | 2007-05-15 |
Florida Limited Liability | 2006-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State