Search icon

STARLITE ELECTRIC LLC

Company Details

Entity Name: STARLITE ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: L13000059715
FEI/EIN Number 46-2609172
Address: 2795 davis blvd unit h, naples, FL, 34104, US
Mail Address: 2795 davis blvd unit h, naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMEIDER ANDREW R Agent 2795 davis blvd unit h, naples, FL, 34104

President

Name Role Address
schmeider andrew R President 132 andre mar dr, fort myers beach, FL, 33931

Vice President

Name Role Address
KENNEDY STEVEN Vice President 4320 GOLDEN GATE BLVD E, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2795 davis blvd unit h, naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-13 2795 davis blvd unit h, naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2795 davis blvd unit h, naples, FL 34104 No data
LC DISSOCIATION MEM 2016-01-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000526263 ACTIVE 2020-CA-4590 HILLSBOROUGH COUNTY CIRCUIT CT 2020-07-10 2026-10-15 $76404.69 HERMITAGE ELECTRIC SUPPLY CORPORATION, 531 LAFAYETTE ST., NASHVILLE, TN 37203

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State