Search icon

STAR PAWN SHOP, LLC - Florida Company Profile

Company Details

Entity Name: STAR PAWN SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR PAWN SHOP, 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: 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000047536
FEI/EIN Number 46-2430181

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

Address: 915 W. Jefferson, BROOKSVILLE, FL, 34601, US
Mail Address: 11738 W BROAD ST, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtis Ronald S Manager 11738 W BROAD ST, BROOKSVILLE, FL, 34601
CURTIS RONALD S Agent 11738 North Broad St., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 915 W. Jefferson, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2018-11-29 CURTIS, RONALD S -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 11738 North Broad St., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2016-07-13 915 W. Jefferson, BROOKSVILLE, FL 34601 -
LC AMENDMENT 2016-07-13 - -
LC AMENDMENT 2013-12-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-08-03
AMENDED ANNUAL REPORT 2016-08-01
LC Amendment 2016-07-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State