Search icon

STAR NORTH CAPITAL, LLC - Florida Company Profile

Company Details

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

STAR NORTH CAPITAL, 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: 31 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: L09000000502
FEI/EIN Number 263972033

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

Address: 3400 SOUTH OCEAN BLVD, PALM BEACH GARDENS, FL, 33480, US
Mail Address: 80 Wrendale Loop, Ormond Beach, 32174, IS
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGSSON ELIAS Manager 80 Wrendale Loop, Ormond Beach, 32174
Poznak Steve Manager 3400 SOUTH OCEAN BLVD, PALM BEACH GARDENS, FL, 33480
Georgsson Elias Agent 80 Wrendale Loop, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002296 VISION GROUP, LLC EXPIRED 2010-01-07 2015-12-31 - 1490 HIGHWAY A1A STE 301, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 3400 SOUTH OCEAN BLVD, UNIT 1D2, PALM BEACH GARDENS, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 80 Wrendale Loop, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3400 SOUTH OCEAN BLVD, UNIT 1D2, PALM BEACH GARDENS, FL 33480 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Georgsson, Elias -
LC AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State