Search icon

11 STAR, LLC

Company Details

Entity Name: 11 STAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Sep 2009 (15 years ago)
Document Number: L09000091859
FEI/EIN Number 27-0961647
Address: 8050 US Highway 19 North, Pinellas Park, FL 33781
Mail Address: 8050 US Highway 19 North, Pinellas Park, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RAVI Agent 8050 US Highway 19 North, Pinellas Park, FL 33781

Managing Member

Name Role Address
PATEL, RAVI Managing Member 8050 US Highway 19 North, Pinellas Park, FL 33781
PATEL, Ashok N Managing Member 8050 US Highway 19 North, Pinellas Park, FL 33781
Patel, Sudhir C Managing Member 8050 US Highway 19 North, Pinellas Park, FL 33781

Manager

Name Role Address
Patel, Kunj V Manager 8050 US Highway 19 North, Pinellas Park, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056889 OYO HOTELS ST. PETERSBURG - CLEARWATER EXPIRED 2019-05-10 2024-12-31 No data 9359 US HIGHWAY 19 NORTH, PINELLAS PARK, FL, 33782
G17000065162 BAYSIDE INN PINELLAS PARK CLEARWATER EXPIRED 2017-06-13 2022-12-31 No data 9359 US HIGHWAY 19 NORTH, PINELLAS PARK, FL, 33782
G17000032668 BAYSIDE INN PINELLAS PARK - CLEARWATER EXPIRED 2017-03-28 2022-12-31 No data 9359 US HIGHWAY 19 NORTH, PINELLAS PARK, FL, 33782
G17000016002 BUDGET INN OF PINELLAS PARK EXPIRED 2017-02-13 2022-12-31 No data 9359 US HIGHWAY 19 N, PINELLAS PARK, FL, 33782
G16000057457 BUDGET INN OF PINELLA PARK EXPIRED 2016-06-10 2021-12-31 No data 9359 U S HWY 19 N, PINELLASPARK, FL, 33782
G10000016781 BUDGET INN EXPIRED 2010-02-22 2015-12-31 No data 9359 U.S. HIGHWAY 19 N., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 8050 US Highway 19 North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2023-04-03 8050 US Highway 19 North, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 8050 US Highway 19 North, Pinellas Park, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001059543 TERMINATED 1000000486923 PINELLAS 2013-04-03 2033-06-07 $ 5,071.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 25 Jan 2025

Sources: Florida Department of State