Search icon

SMART STARS LLC - Florida Company Profile

Company Details

Entity Name: SMART STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART STARS 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: 10 Mar 2010 (15 years ago)
Document Number: L10000026619
FEI/EIN Number 272078797

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

Address: 2220 CR 210 WEST, SUITE 306, JACKSONVILLE, FL, 32259
Mail Address: 239 CORNWALL DR., PONTE VEDRA, FL, 32081
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRIRAMVENUGOPAL KASTHURI Managing Member 239 CORNWALL DR., PONTE VEDRA, FL, 32081
RAJASEKARAN SRIRAM Managing Member 239 CORNWALL DR., PONTE VEDRA, FL, 32081
SRIRAMVENUGOPAL KASTHURI Agent 239 CORNWALL DR., PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118725 KUMON OF JACKSONVILLE - ST.JOHNS EXPIRED 2010-12-27 2015-12-31 - 239 CORNWALL DR, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-09 SRIRAMVENUGOPAL, KASTHURI -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 2220 CR 210 WEST, SUITE 306, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 239 CORNWALL DR., PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2010-12-30 2220 CR 210 WEST, SUITE 306, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State