Entity Name: | STARBOARD FLORIDA X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STARBOARD FLORIDA X, 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. |
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: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000113899 |
FEI/EIN Number |
453412985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 N PETERS RD #132, KNOXVILLE, TN, 37923, US |
Mail Address: | 118 N PETERS RD #132, KNOXVILLE, TN, 37923, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANSHESKI JOHN M | Managing Member | 118 N PETERS RD #132, KNOXVILLE, TN, 37923 |
McCready Kevin | Secretary | 118 N PETERS RD #132, KNOXVILLE, TN, 37923 |
YANOWITCH PETER | Agent | 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 232 ANDALUSIA AVENUE, SUITE 202, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2018-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 118 N PETERS RD #132, KNOXVILLE, TN 37923 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | YANOWITCH, PETER | - |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 118 N PETERS RD #132, KNOXVILLE, TN 37923 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-05-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State