Search icon

STARNS MARINE PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STARNS MARINE PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARNS MARINE PROFESSIONAL SERVICES 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: 07 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L07000002806
FEI/EIN Number 208140887

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

Address: 444 N. PAULA DR., # 122, Dunedin, FL, 34698, US
Mail Address: 444 N. PAULA DR., # 122, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starns Craig Manager 444 N. Paula Dr., Dunedin, FL, 34698
MILLS GLORIA Agent 3708 WEST BAY TO BAY BLVD., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107893 3-6-D-4U ACTIVE 2019-10-02 2029-12-31 - P.O. BOX 2436, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 MILLS, GLORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3708 WEST BAY TO BAY BLVD., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State