Search icon

SHINING STAR HEALTH AND RESEARCH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SHINING STAR HEALTH AND RESEARCH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINING STAR HEALTH AND RESEARCH CENTER, 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 Feb 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L13000029948
FEI/EIN Number 46-2248872

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

Address: 13303 Lake Live Oak Dr, ORLANDO, FL, 32828, US
Mail Address: 13303 Lake Live Oak Dr, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-RODRIGUEZ ALFONSO Managing Member 13303 Lake Live Oak Dr, ORLANDO, FL, 32828
IRIZARRY-GONZALEZ YARITSSA Managing Member 13303 Lake Live Oak Dr, ORLANDO, FL, 32828
GONZALEZ-RODRIGUEZ ALFONSO Agent 13303 Lake Live Oak Dr, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13303 Lake Live Oak Dr, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-04-30 13303 Lake Live Oak Dr, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13303 Lake Live Oak Dr, ORLANDO, FL 32828 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-03-18 SHINING STAR HEALTH AND RESEARCH CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State