Search icon

SEASON STAR, LLC - Florida Company Profile

Company Details

Entity Name: SEASON STAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASON STAR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000069312
FEI/EIN Number 453617408

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

Address: 13612 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613, US
Mail Address: 13612 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG JANG LONG Manager 13612 BRUCE B DOWNS BLVD, TAMPA, FL, 33613
LU WENXIU Manager 37 CARAWAY ROAD, REISTERSTOWN, MD, 21136
WANG YANG QING Manager 7130 HIAWASSEE OVERLOOK DR, ORLANDO, FL, 32835
WANG YANQING Agent 7130 HIAWASSEE OVERLOOK DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000803 HIBACHI BUFFET EXPIRED 2012-01-03 2017-12-31 - 13612 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 13612 BRUCE B. DOWNS BLVD., TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2011-10-17 13612 BRUCE B. DOWNS BLVD., TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091845 TERMINATED 1000000376545 HILLSBOROU 2012-12-20 2032-12-28 $ 4,241.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-01-21
LC Amendment 2011-10-17
Florida Limited Liability 2011-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State