Search icon

STAR TRANS LLC - Florida Company Profile

Company Details

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

STAR TRANS 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: 06 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L11000002433
FEI/EIN Number 274462778

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

Address: 4671 EGG HARBOR DR, KISSIMMEE, FL, 34746, US
Mail Address: 4671 EGG HARBOR DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABIDI ABDELMONAAM Managing Member 4671 EGG HARBOR DR, KISSIMMEE, FL, 34746
LABIDI ABDELMONAAM Agent 4671 EGG HARBOR DR, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004220 VIP ACTIVE 2011-01-07 2026-12-31 - 4671 EGG HARBOR DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4671 EGG HARBOR DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2018-02-12 4671 EGG HARBOR DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-02-12 LABIDI, ABDELMONAAM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 4671 EGG HARBOR DR, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State