Entity Name: | STAR SEWER & DRAIN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR SEWER & DRAIN SERVICES, 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: | 24 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000100238 |
FEI/EIN Number |
273540852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 Pineview Street, Altamonte Springs, FL, 32701, US |
Mail Address: | 532 Pineview street, Altamonte Springs, FL, 33701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADGETT BUSINESS SERVICES, INC. | Agent | - |
KHAN SUPALUK | Manager | 532 Pineview Street, ALTAMONTE SPRINGS, FL, 32701 |
KHAN AGA | Managing Member | 532 Pineview Street, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-25 | 1113 E Altamonte Dr, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-25 | 532 Pineview Street, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2019-11-25 | 532 Pineview Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-25 | Padgett Business Services | - |
REINSTATEMENT | 2019-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-08-16 | - | - |
LC AMENDMENT | 2012-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-11-25 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-08-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State