Search icon

CONSTAR DEVELOPMENT OF SOUTH FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTAR DEVELOPMENT OF SOUTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTAR DEVELOPMENT OF SOUTH FLORIDA, L.L.C. 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: 23 Feb 2009 (16 years ago)
Document Number: L09000017808
FEI/EIN Number 264785654

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

Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
Mail Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO WILLIAM J Manager 1311 NEWPORT CENTER DRIVE WEST, STE. C, DEERFIELD BEACH, FL, 33442
DUBOIS JERRY W Manager 1311 NEWPORT CENTER DRIVE WEST, STE. C, DEERFIELD BEACH, FL, 33442
Gallo William J Agent 1311 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 Gallo, William J -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1311 W NEWPORT CENTER DRIVE, SUITE A, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-02-28 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State