Search icon

CARDSTAR FL, LLC - Florida Company Profile

Company Details

Entity Name: CARDSTAR FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDSTAR FL, 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: 25 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L12000070749
FEI/EIN Number 45-5373608

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

Address: 6800 Gulfport Blvd S, South Pasadena, FL, 33707, US
Mail Address: 5817 21ST AVE S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK BARBARA L Managing Member 5817 21st Ave. S, Gulfport, FL, 33707
CARDAMONE ELISSA M Managing Member 5817 21st Ave. S, Gulfport, FL, 33707
MEROS, SMITH, LAZZARA, BRENNAN, BRENNAN & Agent 757 ARLINGTON AVE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 6800 Gulfport Blvd S, 201-167, South Pasadena, FL 33707 -
LC STMNT OF RA/RO CHG 2016-11-16 - -
CHANGE OF MAILING ADDRESS 2016-11-16 6800 Gulfport Blvd S, 201-167, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-11-16 MEROS, SMITH, LAZZARA, BRENNAN, BRENNAN & OLNEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 757 ARLINGTON AVE N, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2015-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State