Search icon

STAR ONE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STAR ONE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR ONE REALTY GROUP, 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: L10000100877
FEI/EIN Number 273531397

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

Address: 1919 PINK GUARA COURT, TRINITY, FL, 34655
Mail Address: 1919 PINK GUARA COURT, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JEFFREY R Managing Member 1919 PINK GUARA COURT, TRINITY, FL, 34655
MEYER DEBORAH A Managing Member 1919 PINK GUARA COURT, TRINITY, FL, 34655
Rehm Michele L mgr 10834 Osceola Drfive, New Port Richey, FL, 34654
MEYER JEFFREY R Agent 1919 PINK GUARA COURT, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125591 STAR ONE REALTY SERVICES ACTIVE 2020-09-28 2025-12-31 - 1919 PINK GUARA COURT, TRINITY, FL, 34655
G10000101461 STAR ONE REALTY SERVICES EXPIRED 2010-11-04 2015-12-31 - 1919 PINK GUARA COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 MEYER, JEFFREY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State