Entity Name: | N & T STAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N & T STAR, 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: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L12000147939 |
FEI/EIN Number |
46-1450121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19450 Gulf Blvd., St. Petersburg, FL, 33785, US |
Mail Address: | 19450 Gulf Blvd., St. Petersburg, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAK JIRI D | Managing Member | POHNEROVA 1725/6, PRAHA 8, CR, 182 00 |
NOVAK MAREK M | Managing Member | POHNEROVA 1725/6, PRAHA 8, CR, 182 00 |
TESAR OTAKAR D | Managing Member | ERBENOVA 17, PRAHA 5, CR, 150 00 |
IVO TRAVNICEK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-25 | Ivo Travnicek, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-25 | 330 S Pinapple Ave, Suite 110, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 19450 Gulf Blvd., APT. #501, St. Petersburg, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 19450 Gulf Blvd., APT. #501, St. Petersburg, FL 33785 | - |
LC AMENDMENT | 2012-12-20 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-12-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-11-25 |
ANNUAL REPORT | 2013-01-17 |
LC Amendment | 2012-12-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State