Search icon

STARBOARD TACK LLC - Florida Company Profile

Company Details

Entity Name: STARBOARD TACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBOARD TACK 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: 09 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L08000066223
FEI/EIN Number 263787253

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

Address: 7429 Starfish Drive, SARASOTA, FL, 34231, US
Mail Address: 8499 S Tamiami Trail #256, SARASOTA, FL, 34238, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY BRIAN N Manager 8499 S Tamiami Trail #256, SARASOTA, FL, 34238
MCCARTHY VALERIE A Manager 8499 S Tamiami Trail #256, SARASOTA, FL, 34238
McCarthy Brian N Agent 8499 S Tamiami Trail #256, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038569 ALWAYS HOME ACTIVE 2025-03-18 2030-12-31 - 8499 S TAMIAMI TRAIL #256, SARASOTA, FL, 34238
G25000038564 PLAY FOR LIFE ACTIVE 2025-03-18 2030-12-31 - 8499 S TAMIAMI TRAIL #256, SARASOTA, FL, 34238
G13000067694 WOODLAKE PRESERVE EXPIRED 2013-07-05 2018-12-31 - 8499 S. TAMIAMI TRAIL #203, SARASOTA, FL, 34238
G11000083687 ALWAYS HOME EXPIRED 2011-08-23 2016-12-31 - 8499 S. TAMIAMI TRL #203, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 McCarthy, Valerie A -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 7429 Starfish Drive, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2018-04-01 7429 Starfish Drive, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 8499 S Tamiami Trail #256, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2013-03-17 McCarthy, Brian N -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State