Search icon

STAR ATHLETICS LLC - Florida Company Profile

Company Details

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

STAR ATHLETICS 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: 07 May 2013 (12 years ago)
Document Number: L13000066844
FEI/EIN Number 46-2750880

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

Address: 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DENNIS Managing Member 9100 Conroy Windermere Rd Ste 200, Windermere, FL, 34786
CHERRY-MITCHELL DAMU Managing Member 9100 Conroy Windermere Rd, Windermere, FL, 34786
Cherry-Mitchell Damu Agent 9100 Conroy Windermere Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 9100 Conroy Windermere Rd, STE 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-02-08 9100 Conroy Windermere Rd, STE 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Cherry-Mitchell, Damu -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678759010 2021-05-28 0491 PPS 1243 Selbydon Way, Winter Garden, FL, 34787-4652
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4652
Project Congressional District FL-10
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3565.89
Forgiveness Paid Date 2022-02-10
9510558602 2021-03-26 0491 PPP 1243 Selbydon Way, Winter Garden, FL, 34787-4652
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3540.67
Loan Approval Amount (current) 3540.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4652
Project Congressional District FL-10
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3566.34
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State