Search icon

ROYAL STARR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL STARR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL STARR ENTERPRISES, 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: 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: 29 Sep 2009 (16 years ago)
Date of dissolution: 14 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: L09000094151
FEI/EIN Number 800486780

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

Address: 1558 BRENDON LAKE DRIVE, APT # 210, ORANGE CITY, FL, 32763, US
Mail Address: 1558 BRENDON LAKE DRIVE, APT # 210, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAGNINO MICHAEL C Managing Member 1558 BRENDON LAKE DRIVE APT # 210, ORANGE CITY, FL, 32763
MONTAGNINO ANJANETTE M Managing Member 1558 BRENDON LAKE DRIVE APT # 210, ORANGE CITY, FL, 32763
MONTAGNINO MICHAEL C Agent 1558 BRENDON LAKE DRIVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1558 BRENDON LAKE DRIVE, APT # 210, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2012-02-24 1558 BRENDON LAKE DRIVE, APT # 210, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1558 BRENDON LAKE DRIVE, APT # 210, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2010-02-16 MONTAGNINO, MICHAEL CMGRM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State