Search icon

ALLSTAR RECOVERY, LLC - Florida Company Profile

Headquarter

Company Details

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

ALLSTAR RECOVERY, 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: 29 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L08000053410
FEI/EIN Number 262763420

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

Address: 321 FRANKLIN ST, NATCHEZ, MS, 39120, US
Mail Address: PO BOX 1878, NATCHEZ, MS, 39121, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTAR RECOVERY, LLC, MISSISSIPPI 934722 MISSISSIPPI
Headquarter of ALLSTAR RECOVERY, LLC, ALABAMA 000-615-897 ALABAMA

Key Officers & Management

Name Role Address
GAY SHANNON Member 321 FRANKLIN ST, NATCHEZ, MS, 39120
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 321 FRANKLIN ST, NATCHEZ, MS 39120 -
CHANGE OF MAILING ADDRESS 2022-04-27 321 FRANKLIN ST, NATCHEZ, MS 39120 -
LC AMENDMENT 2019-08-09 - -
LC AMENDMENT 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-04-11 CAPITOL CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
LC Amendment 2019-08-09
ANNUAL REPORT 2019-04-25
LC Amendment 2018-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State