Search icon

STARCOMPLIANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STARCOMPLIANCE, 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: 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: 31 May 2007 (18 years ago)
Date of dissolution: 23 Jul 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (a year ago)
Document Number: L07000057838
FEI/EIN Number 383760655

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

Address: 9200 CORPORATE BOULEVARD, SUITE 440, ROCKVILLE, MD, 20850, US
Mail Address: 9200 CORPORATE BOULEVARD, SUITE 440, ROCKVILLE, MD, 20850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
DRISCOLL JENNIFER Chief Executive Officer 9200 CORPORATE BOULEVARD, ROCKVILLE, MD, 20850
Patel Hemal Vice President 338 Pier Ave, Hermosa Beach, CA, 90254

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-23 - -
REINSTATEMENT 2023-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 9200 CORPORATE BOULEVARD, SUITE 440, ROCKVILLE, MD 20850 -
REGISTERED AGENT NAME CHANGED 2020-11-23 CT Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2024-07-23
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-05-22
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-11-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State