Search icon

5 STAR GROUP, LLC

Company Details

Entity Name: 5 STAR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L12000024305
FEI/EIN Number 45-4564287
Address: 236 Canal Blvd, Ste 2, Ponte Vedra, FL, 32082, US
Mail Address: 511 n. Wilderness trail, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENDAHL TREVOR Agent 236 Canal Blvd, Ste 2, Ponte Vedra, FL, 32082

Managing Member

Name Role Address
ROSENDAHL TREVOR Managing Member 236 Canal Blvd, Ste 2, Ponte Vedra, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021515 ORGANIK GRAFFITI ACTIVE 2022-02-21 2027-12-31 No data 236 CANAL BLVD., SUITE 2, PONTE VEDRA BEACH, FL, 32082
G21000015799 L & E SOLUTIONS ACTIVE 2021-02-02 2026-12-31 No data 236 CANAL BLVD, PONTE VEDRA BEACH, FL, 32082
G15000023572 CORE OUTDOOR DESIGN EXPIRED 2015-03-05 2020-12-31 No data 111-C SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082
G13000021312 5 STAR OUTDOOR DESIGN EXPIRED 2013-03-01 2018-12-31 No data 13820 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-10 236 Canal Blvd, Ste 2, Ponte Vedra, FL 32082 No data
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-30 ROSENDAHL, TREVOR No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 236 Canal Blvd, Ste 2, Ponte Vedra, FL 32082 No data
REINSTATEMENT 2019-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 236 Canal Blvd, Ste 2, Ponte Vedra, FL 32082 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State