Search icon

STARS ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: STARS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARS ENTERPRISE 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000051212
FEI/EIN Number 32-0433127

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

Address: 8436 Via Bella Notte, Orlando, FL, 32836, US
Mail Address: 8436 Via Bella Notte, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan Salsabeel Manager 8436 Via Bella Notte, Orlando, FL, 32836
DAVEY LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 341 N. Maitland Ave, Suite 280, Maitland, FL 32751 -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Davey Law Group, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 8436 Via Bella Notte, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-04-26 8436 Via Bella Notte, Orlando, FL 32836 -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-03-04
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-08-15
Florida Limited Liability 2012-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State