Entity Name: | DARK STAR VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARK STAR VENTURES, 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. |
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: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 06 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | L12000086803 |
FEI/EIN Number |
46-0700648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223, US |
Mail Address: | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMBERG IRA | Agent | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223 |
GREEN LIGHT MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | KLIMBERG, IRA | - |
LC NAME CHANGE | 2015-09-03 | DARK STAR VENTURES, LLC | - |
LC NAME CHANGE | 2014-03-20 | DEVELOPMENT UROLOGY, PLLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-06 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-01-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
LC Name Change | 2015-09-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State