Search icon

FIVE STAR LIMO L.L.C. - Florida Company Profile

Company Details

Entity Name: FIVE STAR LIMO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR LIMO 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: 13 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L09000047037
FEI/EIN Number 270964715

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

Address: 3321 Garber Dr, TALLAHASSEE, FL, 32303, US
Mail Address: 3321 Garber Dr, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER CHARLES C Managing Member 3321 Garber Dr, TALLAHASSEE, FL, 32303
Maurer ABBEY C Manager 3321 Garber Dr, TALLAHASSEE, FL, 32303
MAURER CHARLES C Agent 3321 Garber Dr, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-16 - -
REGISTERED AGENT NAME CHANGED 2023-02-16 MAURER, CHARLES C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3321 Garber Dr, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-03-26 3321 Garber Dr, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3321 Garber Dr, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State