Search icon

ROSESTAR, LLC - Florida Company Profile

Company Details

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

ROSESTAR, 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: 22 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: L07000086239
FEI/EIN Number 800176750

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

Address: 601 North Mesa, Suite 1900, EL PASO, TX, 79901, US
Mail Address: 601 North Mesa, Suite 1900, EL PASO, TX, 79901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ROSESTAR III, LLC Member 601 North Mesa, Suite 1900, EL PASO, TX, 79901
BALANS KENDRA Assistant 601 North Mesa, Suite 1900, EL PASO, TX, 79901
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020900 THE SANCTUARY AT 331 APARTMENTS EXPIRED 2019-02-11 2024-12-31 - 24555 US HIGHWAY 331S, OFFICE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 601 North Mesa, Suite 1900, EL PASO, TX 79901 -
CHANGE OF MAILING ADDRESS 2022-04-26 601 North Mesa, Suite 1900, EL PASO, TX 79901 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2016-03-03 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 CAPITOL CORPORATE SERVICES, INC. -
LC AMENDMENT 2008-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
LC Amendment 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State