Search icon

ALSTAR, LLC - Florida Company Profile

Company Details

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

ALSTAR, 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 14 Feb 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L11000073818
FEI/EIN Number 320347669

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

Address: 2441 N.W. 43RD STREET, SUITE 2-A, GAINESVILLE, FL, 32606
Mail Address: 2441 N.W. 43RD STREET, SUITE 2-A, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDUZZI STARLA President 14101 NW 15 LANE, GAINESVILLE, FL, 32606
BALDUZZI STARLA Agent 2441 N.W. 43RD STREET, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104212 KLAUS FINE JEWELRY EXPIRED 2011-10-20 2016-12-31 - 2441 N.W. 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-30 - -
REGISTERED AGENT NAME CHANGED 2018-05-30 BALDUZZI, STARLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879768 TERMINATED 1000000501151 ALACHUA 2013-04-24 2033-05-03 $ 16,021.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000584723 TERMINATED 1000000480160 LEE 2013-03-04 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000554189 TERMINATED 1000000480149 DUVAL 2013-02-27 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-05-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-02-21
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State