Search icon

NORTH STAR CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NORTH STAR CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH STAR CONTRACTING SERVICES, 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: 25 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L11000024734
FEI/EIN Number 454791145

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-05-16 - -
VOLUNTARY DISSOLUTION 2024-02-23 - -
LC NAME CHANGE 2017-07-05 NORTH STAR CONTRACTING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2012-03-15 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 4992 CYPRESS LINKS BLVD., ELKTON, FL 32033 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State