Entity Name: | RILEY STAR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2013 (12 years ago) |
Document Number: | L13000027324 |
FEI/EIN Number | 80-0901782 |
Address: | 176 Nautica Mile Dr, Clermont, FL, 34711, US |
Mail Address: | 176 Nautica Mile dr, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travis Diane | Agent | 176 Nautica mile dr, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Travis Diane L | Manager | 176 Nautica Mile Dr, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-20 | 176 Nautica Mile Dr, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 176 Nautica Mile Dr, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 176 Nautica mile dr, CLERMONT, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Travis, Diane | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State