Search icon

WHITE STAR, LLC - Florida Company Profile

Company Details

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

WHITE STAR, 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: 13 Jun 2006 (19 years ago)
Document Number: L06000060501
FEI/EIN Number 205037171

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

Address: 107 Ocean Place, Sarasota, FL, 34242, US
Mail Address: 107 Ocean Place, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDONDO ZAYDA Manager 107 Ocean Place, Sarasota, FL, 34242
REDONDO Zayda Agent 107 Ocean Place, Sarasota, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121590 WHITE STAR CAFE EXPIRED 2013-12-12 2018-12-31 - 7130 SW 87TH CT, MIAMI, FL, 33173
G13000121594 WHITE STAR BAKERY EXPIRED 2013-12-12 2018-12-31 - 7130 SW 87TH COURT, MIAMI, FL, 33173
G13000121597 WHITE STAR BISTRO EXPIRED 2013-12-12 2018-12-31 - 7130 SW 87TH CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 REDONDO, Zayda -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 107 Ocean Place, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2022-02-10 107 Ocean Place, Sarasota, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 107 Ocean Place, Sarasota, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State