Search icon

SHINE STAR INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SHINE STAR INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINE STAR INTERNATIONAL 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L11000000227
FEI/EIN Number 274318501

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

Address: 8815 CONROY WINDERMERE ROAD, SUITE #129, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE ROAD # 129, SUITE #129, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCATO FERNANDO R Managing Member 8815 CONROY WINDERMERE ROAD # 129, ORLANDO, FL, 32835
ZUCATO FERNANDO R Agent 8815 CONROY WINDERMERE ROAD # 129, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 ZUCATO, FERNANDO R -
CHANGE OF MAILING ADDRESS 2012-03-29 8815 CONROY WINDERMERE ROAD, SUITE #129, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 8815 CONROY WINDERMERE ROAD # 129, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 8815 CONROY WINDERMERE ROAD, SUITE #129, ORLANDO, FL 32835 -
CONVERSION 2010-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000046363. CONVERSION NUMBER 300000110333

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State