Search icon

STAR EXECUTIVE FLOORING LLC

Company Details

Entity Name: STAR EXECUTIVE FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 25 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L12000042096
FEI/EIN Number 45-4890595
Address: 1951 NW 35th Ave, Coconut Creek, FL, 33066, US
Mail Address: 1951 NW 35th Ave, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEY LORENA Agent 1951 NW 35th Ave, Coconut Creek, FL, 33066

Managing Member

Name Role Address
MEY LORENA Managing Member 1951 NW 35th Ave, Coconut Creek, FL, 33066
Teixeira Everton Managing Member 1951 NW 35th Ave, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1951 NW 35th Ave, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 MEY, LORENA No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1951 NW 35th Ave, Coconut Creek, FL 33066 No data
REINSTATEMENT 2017-04-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-27 1951 NW 35th Ave, Coconut Creek, FL 33066 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000637136 ACTIVE 19-219-D2 LEON 2021-10-13 2026-12-15 $17,492.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State