Search icon

STARFISH UNLIMITED LLC

Company Details

Entity Name: STARFISH UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L11000039876
FEI/EIN Number 800703074
Address: 1030 great Oaks Dr, GULF BREEZE, FL, 32563, US
Mail Address: 2963 Westfield Rd, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Timothy Turner Agent 2963 Westfield Rd, GULF BREEZE, FL, 32563

Manager

Name Role Address
TURNER TIMOTHY Manager 1030 great Oaks Dr, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 1030 great Oaks Dr, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2025-01-09 Timothy, Turner No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2963 Westfield Rd, Unit 7, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1030 great Oaks Dr, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2018-02-26 1030 great Oaks Dr, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2017-10-02 SPIEGEL & UTRERA, P.A. No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000689685 ACTIVE 24-2495-CO COUNTY COURT OF PINELLAS CTY 2024-10-21 2029-10-31 $51,356.95 SRS DISTRIBUTION, INC. DBA SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL, 33613

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State