Search icon

NORTH STAR CORPORATE HOUSING, L.L.C.

Company Details

Entity Name: NORTH STAR CORPORATE HOUSING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2008 (17 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L08000062548
FEI/EIN Number 262849835
Address: 132 Blue Sky Drive, Saint Johns, FL, 32259, US
Mail Address: 132 Blue Sky Drive, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5H4G0 Obsolete Non-Manufacturer 2009-05-29 2023-01-19 2023-01-18 No data

Contact Information

POC ESTHER G. ADAMS
Phone +1 321-327-7222
Fax +1 321-989-0212
Address 147 AMBER PL, MELBOURNE BEACH, FL, 32951 3521, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Adams Esther G Agent 102 Wentworth Grand Drive, Daytona Beach, FL, 32124

Managing Member

Name Role Address
Adams Esther G Managing Member 102 Wentworth Grand Drive, Daytona Beach, FL, 32124
WEAVER CHAN SHEILA Managing Member 132 Blue Sky Drive, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 132 Blue Sky Drive, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-04-14 132 Blue Sky Drive, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 Adams, Esther G No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 102 Wentworth Grand Drive, Daytona Beach, FL 32124 No data
LC AMENDMENT 2009-04-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State