Search icon

STAR HEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STAR HEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR HEALTH MANAGEMENT, 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L12000135457
FEI/EIN Number 46-1252366

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

Address: 936 Bruce Avenue, Clearwater Beach, FL, 33767, US
Mail Address: 936 Bruce Avenue, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg Lucia S Manager 936 Bruce Avenue, Clearwater Beach, FL, 33767
Fey Frederick W Manager 272 SW Langelier Drive, Fort White, FL, 32038
Rosenberg Lucia S Agent 936 Bruce Avenue, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 936 Bruce Avenue, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2016-04-08 936 Bruce Avenue, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2016-04-08 Rosenberg, Lucia S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 936 Bruce Avenue, Clearwater Beach, FL 33767 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State