Entity Name: | STARTING POINT FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STARTING POINT FINANCIAL, 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. |
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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000015244 |
FEI/EIN Number |
47-1031282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 501 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ RICKY A | Agent | 501 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
LOPEZ RICKY A | Manager | 501 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 501 E. Las Olas Blvd, Suites 200 & 300, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 501 E. Las Olas Blvd, Suites 200 & 300, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 501 E. Las Olas Blvd, Suites 200 & 300, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | LOPEZ, RICKY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2014-06-13 | STARTING POINT FINANCIAL, LLC | - |
PENDING REINSTATEMENT | 2014-06-06 | - | - |
REINSTATEMENT | 2014-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-27 |
LC Name Change | 2014-06-13 |
REINSTATEMENT | 2014-06-05 |
LC Amendment | 2011-01-24 |
LC Amendment and Name Change | 2010-08-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State