Entity Name: | NORTH STAR CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2011 (14 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 16 May 2024 (9 months ago) |
Document Number: | L11000024734 |
FEI/EIN Number | 454791145 |
Address: | 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033, US |
Mail Address: | 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER MICHAEL T | Agent | 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
WEBER MICHAEL T | Manager | 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026516 | NORTH STAR HOME INSPECTIONS, LLC | ACTIVE | 2022-02-11 | 2027-12-31 | No data | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2024-05-16 | No data | No data |
VOLUNTARY DISSOLUTION | 2024-02-23 | No data | No data |
LC NAME CHANGE | 2017-07-05 | NORTH STAR CONTRACTING SERVICES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-15 | 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-16 |
LC Revocation of Dissolution | 2024-05-16 |
VOLUNTARY DISSOLUTION | 2024-02-23 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-05 |
LC Name Change | 2017-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State