Entity Name: | WISH-STARR PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WISH-STARR PROPERTIES 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: |
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: | 17 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2013 (12 years ago) |
Document Number: | L07000052988 |
FEI/EIN Number |
383758200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 10th Ave N, Greenacres, FL, 33463, US |
Mail Address: | P.O. BOX 5507, LAKE WORTH, FL, 33466 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISLAK-TAMPOSI STEPHANIE | Managing Member | 5350 10th Ave N, Greenacres, FL, 33463 |
KISLAK-TAMPOSI STEPHANIE | Agent | 5350 10th Ave N, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 5350 10th Ave N, Ste 7, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5350 10th Ave N, Ste 7, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | KISLAK-TAMPOSI, STEPHANIE | - |
REINSTATEMENT | 2013-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-24 | 5350 10th Ave N, Ste 7, Greenacres, FL 33463 | - |
LC AMENDMENT | 2009-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State