Search icon

STARS CLEANING & RESTORATION SERVICES, LLC

Company Details

Entity Name: STARS CLEANING & RESTORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L12000040578
FEI/EIN Number 45-4873812
Address: 908 SE 29 TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 908 SE 29 TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
truffin george Agent 908 SE 29 TERRACE, CAPE CORAL, FL, 33904

Managing Member

Name Role Address
TRUFFIN GEORGE Managing Member 908 SE 29 TERRACE, CAPE CORAL, FL, 33904
TRUFFIN ADRIELYN Managing Member 908 SE 29 TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 908 SE 29 TERRACE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2016-10-21 908 SE 29 TERRACE, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 truffin, george No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 908 SE 29 TERRACE, CAPE CORAL, FL 33904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630137 TERMINATED 1000000540523 LEE 2013-09-20 2033-11-07 $ 1,595.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-05
LC Amendment 2016-10-21
ANNUAL REPORT 2016-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State