Search icon

STAR SEWER & DRAIN SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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