Search icon

STARBOARD FLORIDA VIII, LLC - Florida Company Profile

Company Details

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

STARBOARD FLORIDA VIII, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 01 Nov 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L11000113906
FEI/EIN Number 453412835

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
MERGER 2021-11-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000034386. MERGER NUMBER 900000220429
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 232 ANDALUSIA AVENUE, SUITE 202, CORAL GABLES, FL 33134 -
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 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State