Search icon

NORTH STAR CONTRACTING SERVICES, LLC

Company Details

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

Agent

Name Role Address
WEBER MICHAEL T Agent 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033

Manager

Name Role Address
WEBER MICHAEL T Manager 4992 CYPRESS LINKS BLVD., ELKTON, FL, 32033

Fictitious Names

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

Events

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

Documents

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