Search icon

DARK STAR VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KLIMBERG IRA Agent 26713 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223
GREEN LIGHT MANAGEMENT, LLC Manager -

Events

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 -

Documents

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