Entity Name: | STAR BUSSINES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR BUSSINES COMPANY, 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 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000083405 |
FEI/EIN Number |
273280253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3595 Sheridan st suite 200, hollywood, FL, 33021, US |
Mail Address: | 3595 Sheridan st suite 200, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCHETTINI TOMAS | Manager | 3595 Sheridan st suite 200, Hollywood, FL, 33021 |
STELLA PEREZ KARINA L | Managing Member | 3595 Sheridan St suite 200, Hollywood, FL, 33021 |
STELLA PEREZ KARINA L | Agent | 3595 Sheridan st suite 200, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-30 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | STELLA PEREZ , KARINA L | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State