Entity Name: | STAR GLOW PRODUCTS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR GLOW PRODUCTS INTERNATIONAL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000005056 |
FEI/EIN Number |
264056943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5077 SOUTHLAWN AVENUE, ORLANDO, FL, 32811, US |
Mail Address: | 5077 SOUTHLAWN AVENUE, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLA JORGE | Managing Member | 5077 SOUTHLAWN AVENUE, ORLANDO, FL, 32811 |
SOLA JORGE | Agent | 5077 SOUTHLAWN AVENUE, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 5077 SOUTHLAWN AVENUE, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2018-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 5077 SOUTHLAWN AVENUE, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 5077 SOUTHLAWN AVENUE, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | SOLA, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-04-13 | STAR GLOW PRODUCTS INTERNATIONAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-07-01 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-12 |
LC Amendment and Name Change | 2012-04-13 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State