Search icon

STARCAP MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: STARCAP MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARCAP MEDICAL, 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: 01 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L13000094077
FEI/EIN Number 46-3134309

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

Address: 12213 NW 35th St, coral springs, FL, 33065, US
Mail Address: 12213 NW 35th St, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARNES CHARLES D Authorized Member 390 N Federal Hwy. #105, Deerfield Beach, FL, 33441
CAPELLA LESLIE F Authorized Member 6626 NW 127th Terrace, PARKLAND, FL, 33076
Capella Leslie Agent 6626 NW 127th Terrace, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072615 PRISM MEDICAL & DESIGN EXPIRED 2014-07-14 2019-12-31 - 9604 EXBURY COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 12213 NW 35th St, coral springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 6626 NW 127th Terrace, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-06-01 12213 NW 35th St, coral springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2016-02-22 Capella, Leslie -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State