Search icon

STAR LAKEBUENAVISTA, LLC - Florida Company Profile

Company Details

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

STAR LAKEBUENAVISTA, 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: 14 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L08000016504
FEI/EIN Number 26-1949338

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

Address: 8369 Via Bella Notte, Orlando, FL, 32836, US
Mail Address: 8369 Via Bella Notte, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYB SOLUTIONS LLC Agent -
DUARTE JAIR Manager 8369 Via Bella Notte, Orlando, FL, 32836
DUARTE MARIA TERESA Managing Member 8369 Via Bella Notte, Orlando, FL, 32836
MARTINELLI DUARTE RENATA Authorized Member 8369 Via Bella Notte, Orlando, FL, 32836
MARTINELLI DUARTE FABIO Authorized Member 8369 Via Bella Notte, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 8369 Via Bella Notte, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-06-21 8369 Via Bella Notte, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-04-12 AYB SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 8865 COMMODITY CIRCLE, STE 12, ORLANDO, FL 32819 -
LC AMENDMENT 2014-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State