Search icon

OBSIDIAN STAR HOLDINGS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OBSIDIAN STAR HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBSIDIAN STAR HOLDINGS, 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: 08 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L13000051204
FEI/EIN Number 46-2545643

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

Address: 7803 4TH AVENUE, BROOKLYN, NY, 11209, US
Mail Address: 7803 4TH AVENUE, BROOKLYN, NY, 11209, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OBSIDIAN STAR HOLDINGS, LLC., NEW YORK 4440305 NEW YORK

Key Officers & Management

Name Role Address
Kokolis Spyros Manager 7803 4TH AVENUE, BROOKLYN, NY, 11209
Sfinarolakis-KokolisMARIA Agent 2110 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 7803 4TH AVENUE, BROOKLYN, NY 11209 -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7803 4TH AVENUE, BROOKLYN, NY 11209 -
CHANGE OF MAILING ADDRESS 2024-04-01 7803 4TH AVENUE, BROOKLYN, NY 11209 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7803 4TH AVENUE, BROOKLYN, NY 11209 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Sfinarolakis-Kokolis, MARIA -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State