Search icon

STAR III ENTERPRISES LLC

Company Details

Entity Name: STAR III ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L13000040345
FEI/EIN Number 90-0978441
Address: 701-B S US Hwy 1, FORT PIERCE, FL, 34950, US
Mail Address: P.O. BOX 12341, FORT PIERCE, FL, 34979, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
McILWAIN GERALDINE K Agent 4347 GATOR TRACE CIR, FORT PIERCE, FL, 34982

Manager

Name Role Address
REINKE KARI L Manager P.O. BOX 12341, FT. PIERCE, FL, 34979

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000300 AUTOLINE PLUS EXPIRED 2016-01-04 2021-12-31 No data 2425 SE DELAND RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-13 McILWAIN, GERALDINE K No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 4347 GATOR TRACE CIR, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 701-B S US Hwy 1, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2018-04-10 701-B S US Hwy 1, FORT PIERCE, FL 34950 No data
LC AMENDMENT 2015-08-04 No data No data
LC AMENDMENT 2013-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000559906 TERMINATED 1000000792423 ST LUCIE 2018-08-02 2038-08-08 $ 1,394.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000424248 TERMINATED 1000000666763 ST LUCIE 2015-03-20 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-05
CORLCRACHG 2023-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State