Search icon

STARR TRANSPORT LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660027403 2020-05-04 0455 PPP 213 SW 10 PL, Cape Coral, FL, 33991
Loan Status Date 2020-07-04
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State