Entity Name: | STAR BEAUTY PRODUCTIONS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR BEAUTY PRODUCTIONS USA 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. |
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: | 02 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | L11000026540 |
FEI/EIN Number |
90-0794471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4187 Lakewood Blvd suite #E-13, Florida, FL, 34112, US |
Mail Address: | PO BOX 2264, Naples, FL, 34106, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINSON CLARIBEL CEO | Chief Executive Officer | PO BOX 2264, Naples, FL, 34106 |
LEVINSON CLARIBEL | Agent | 4187 Lakewood Blvd suite #E-13, Florida, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000035420 | STAR 1 CONSULTANTS | ACTIVE | 2023-03-16 | 2028-12-31 | - | PO BOX 2264, NAPLES, FL, 34106 |
G12000015683 | STAR 1 CONSULTANTS | EXPIRED | 2012-02-14 | 2017-12-31 | - | 1410 NE 13TH TERRACE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 4187 Lakewood Blvd suite #E-13, Naples, Florida, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 4187 Lakewood Blvd suite #E-13, Naples, Florida, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4187 Lakewood Blvd suite #E-13, Naples, Florida, FL 34112 | - |
REINSTATEMENT | 2019-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-16 | LEVINSON, CLARIBEL | - |
REINSTATEMENT | 2015-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-06-13 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-11-05 |
REINSTATEMENT | 2015-12-16 |
REINSTATEMENT | 2014-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State