Search icon

STARFISH REVENUES LLC - Florida Company Profile

Company Details

Entity Name: STARFISH REVENUES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARFISH REVENUES 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000098330
FEI/EIN Number 261132355

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

Address: 646 VIRGINIA STREET, DUNEDIN, FL, 34698, US
Mail Address: 646 VIRGINIA STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPPERT CAROL A Manager 646 VIRGINIA STREET, DUNEDIN, FL, 34698
OWENS KELLE L Managing Member 2063 VALLEY DR, DUNEDIN, FL, 34698
GAIK MERRIE Managing Member 2524 NEWBERN AVE, CLEARWATER, FL, 33761
REPPERT CAROL A Agent 646 VIRGINIA STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 646 VIRGINIA STREET, 421, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 646 VIRGINIA STREET, 421, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-12-19 646 VIRGINIA STREET, 421, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2018-12-19 REPPERT, CAROL A -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-06-15 - -
LC AMENDMENT 2009-05-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-12
LC Amendment 2012-06-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State