Search icon

STAR VENTURES ANNASTAR LLC - Florida Company Profile

Company Details

Entity Name: STAR VENTURES ANNASTAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR VENTURES ANNASTAR 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: 27 Jul 2012 (13 years ago)
Document Number: L12000097132
FEI/EIN Number 80-0837341

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

Address: 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102, US
Mail Address: 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Compton Lara Manager 400 5TH AVENUE SOUTH, NAPLES, FL, 34102
STANLEY A. STAR REVOCABLE TRUST Managing Member 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102
MILLER LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 400 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Miller Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 222 U.S. Hwy 1, Suite 211, Tequesta, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-31

Date of last update: 01 Jun 2025

Sources: Florida Department of State