Entity Name: | KEITH ROBERT STARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEITH ROBERT STARK, 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. |
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: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000095132 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK KEITH | Managing Member | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL, 34655 |
VITIELLO ANTHONY F | Managing Member | 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068 |
STARK KEITH | Agent | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 5940 FALL RIVER DRIVE, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-10 | STARK, KEITH | - |
REINSTATEMENT | 2009-11-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-24 | KEITH ROBERT STARK, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State