Search icon

ALL STAR CARTAGE, LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR CARTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR CARTAGE, 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: 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 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L09000098683
FEI/EIN Number NOT APPLICABLE

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

Address: 10146 STONEHENGE CIRCLE, BOYNTON BEACH, FL, 33437, US
Mail Address: 10146 STONEHENGE CIRCLE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLYWOOD LINDY A Managing Member 10146 STONEHENGE CIRCLE, BOYNTON BEACH, FL, 33437
LINDY HOLLYWOOD AMANAGER Agent 10146 STONEHENGE CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 10146 STONEHENGE CIRCLE, 706, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 10146 STONEHENGE CIRCLE, 706, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-01-27 10146 STONEHENGE CIRCLE, 706, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 LINDY, HOLLYWOOD ANN, MANAGER -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State