Search icon

STAR III ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: STAR III ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR III ENTERPRISES 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: 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

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

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

Key Officers & Management

Name Role Address
REINKE KARI L Manager P.O. BOX 12341, FT. PIERCE, FL, 34979
McILWAIN GERALDINE K Agent 4347 GATOR TRACE CIR, FORT PIERCE, FL, 34982

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 - 2425 SE DELAND RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 McILWAIN, GERALDINE K -
LC STMNT OF RA/RO CHG 2023-04-04 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 McILWAIN, GERALDINE K -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 4347 GATOR TRACE CIR, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 701-B S US Hwy 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2018-04-10 701-B S US Hwy 1, FORT PIERCE, FL 34950 -
LC AMENDMENT 2015-08-04 - -
LC AMENDMENT 2013-05-23 - -

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 2025-02-10
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State