Search icon

DARK STAR THBDS LLC - Florida Company Profile

Company Details

Entity Name: DARK STAR THBDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARK STAR THBDS 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000111807
FEI/EIN Number 261436976

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

Address: 9131 NW 160th ave., Morriston, FL, 32668, US
Mail Address: 9131 NW 160th ave, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSEHOLDER-ATCHISONSTORI D Manager 9131 NW 160th ave, Morriston, FL, 32668
ATCHISON Stori Stori A Agent 9131 NW 160th ave, Morriston, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-02-21 - -
LC AMENDMENT AND NAME CHANGE 2019-12-23 DARK STAR THBDS LLC -
CHANGE OF MAILING ADDRESS 2019-12-10 9131 NW 160th ave., Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2019-12-10 ATCHISON, Stori, Stori Atchison -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 9131 NW 160th ave, Morriston, FL 32668 -
REINSTATEMENT 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 9131 NW 160th ave., Morriston, FL 32668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment 2020-02-21
ANNUAL REPORT 2020-01-16
LC Amendment and Name Change 2019-12-23
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-25
ANNUAL REPORT 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State