Search icon

SHOOTING 4 THE STARS LLC

Company Details

Entity Name: SHOOTING 4 THE STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2011 (14 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L11000052640
FEI/EIN Number 452089605
Address: 1631 S. Forbes Rd., PLANT CITY, FL, 33566, US
Mail Address: 1631 S. FORBES RD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTON ACCOUTING & CONSULTING LLC Agent 20210 CANE RIVER WAY, TAMPA, FL, 33647

Managing Member

Name Role Address
STADNYK LARRY Managing Member 1631 S. FORBES RD, PLANT CITY, FL, 33566
STADNYK ROBIN Managing Member 1631 S. FORBES RD, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083760 FLOWERS A BLOOMIN OF BRANDON EXPIRED 2012-08-23 2017-12-31 No data 1631 S. FORBES RD., PLANT CITY, FL, 33566
G12000004723 BEVERAGE CASTLE OF BRANDON EXPIRED 2012-01-13 2017-12-31 No data 1631 S. FORBES RD., PLANT CITY, FL, 33566
G11000084931 BEVERAGE CASTLE OF SEFFNER EXPIRED 2011-08-26 2016-12-31 No data 1631 S FORBES RD, PLANT CITY, FL, 33566
G11000045740 BEVERAGE CASTLE OF PLANT CITY EXPIRED 2011-05-12 2016-12-31 No data PO BOX 656, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 1631 S. Forbes Rd., PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2012-01-05 1631 S. Forbes Rd., PLANT CITY, FL 33566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679374 TERMINATED 1000000484988 HILLSBOROU 2013-03-27 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State