Search icon

THE STARLIGHT PROJECT, LLC - Florida Company Profile

Company Details

Entity Name: THE STARLIGHT PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STARLIGHT PROJECT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2014 (11 years ago)
Document Number: L12000070686
FEI/EIN Number 592978073

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

Address: 8011 Philips Highway # 7, Jacksonville, FL, 32256, US
Mail Address: 8011 Philips Highway # 7, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Revels Debbie Exec 8011 Philips Highway # 7, Jacksonville, FL, 32256
Sussman Cherie Co 8011 Philips Highway # 7, Jacksonville, FL, 32256
Sussman Cherie Director 8011 Philips Highway # 7, Jacksonville, FL, 32256
Sussman Craig B Director 8011 Philips Highway # 7, Jacksonville, FL, 32256
SUSSMAN CRAIG Agent 8011 Philips Highway # 7, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 8011 Philips Highway # 7, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-02-19 8011 Philips Highway # 7, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 8011 Philips Highway # 7, Jacksonville, FL 32256 -
REINSTATEMENT 2014-07-09 - -
REGISTERED AGENT NAME CHANGED 2014-07-09 SUSSMAN, CRAIG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State