Search icon

STARR TRANSPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STARR TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARR TRANSPORT 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: 23 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000143625
FEI/EIN Number 454138729

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

Address: 213 SW 10 PL, CAPE CORAL, FL, 33991, US
Mail Address: 213 SW 10 PL, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELABERT STEPHANIE Manager 213 SW 10 PL, CAPE CORAL, FL, 33991
GELABERT STEPHANIE Agent 213 SW 10 PL, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-22 213 SW 10 PL, CAPE CORAL, FL 33991 -
LC AMENDMENT AND NAME CHANGE 2018-02-22 STARR TRANSPORT LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 213 SW 10 PL, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2016-12-21 GELABERT, STEPHANIE -
LC AMENDMENT 2016-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 213 SW 10 PL, CAPE CORAL, FL 33991 -
LC AMENDMENT 2014-04-21 - -
LC AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-11
LC Amendment and Name Change 2018-02-22
ANNUAL REPORT 2017-08-22
LC Amendment 2016-12-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
LC Amendment 2014-04-21
LC Amendment 2013-12-16

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State