Search icon

STARGE, LLC - Florida Company Profile

Company Details

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

STARGE, 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: 26 Oct 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L12000136791
FEI/EIN Number 461304377

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

Address: 948 ROOSEVELT BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: PO Box 272, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Georgiou Art S Managing Member PO Box 272, Tarpon Springs, FL, 34688
Aurora Stephanie, G Managing Member PO Box 272, Tarpon Springs, FL, 34688
Georgiou Art S Agent 5342 Hidden Oaks Dr, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 948 ROOSEVELT BLVD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 5342 Hidden Oaks Dr, Lakeland, FL 33811 -
LC DISSOCIATION MEM 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 948 ROOSEVELT BLVD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Georgiou, Art Steve -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
CORLCDSMEM 2023-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State