Search icon

STARGATE TECH. LLC - Florida Company Profile

Company Details

Entity Name: STARGATE TECH. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARGATE TECH. 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: 20 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000107219
FEI/EIN Number 453831622

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

Address: 23342 sw 54 way,, Apt C, boca raton, FL, 33433, US
Mail Address: 23342 sw 54 way,, Apt C, boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Jose Y Manager 23342 SW 54 WAY, BOCA RATON, FL, 33433
Guzman Jose Y Agent 23342 sw 54 way,, boca raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 23342 sw 54 way,, Apt C, boca raton, FL 33433 -
REINSTATEMENT 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 23342 sw 54 way,, Apt C, boca raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-06-08 23342 sw 54 way,, Apt C, boca raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 Guzman, Jose Y -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-08
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-04-08
Florida Limited Liability 2011-09-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State