Entity Name: | 3 STAR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3 STAR, L.L.C. 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. |
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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000100483 |
FEI/EIN Number |
21-5156422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 SE 6th Ave, DELRAY BEACH, FL, 33483, US |
Mail Address: | 402 SE 6th Ave, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGOTTI MICHAEL | Manager | 717 Seagate Drive, DELRAY BEACH, FL, 33483 |
LIGOTTI CHRISTINE | Manager | 717 Seagate Drive, DELRAY BEACH, FL, 33483 |
LIGOTTI MICHAEL | Agent | 402 SE 6th Ave, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 402 SE 6th Ave, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 402 SE 6th Ave, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 402 SE 6th Ave, DELRAY BEACH, FL 33483 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000255210 | TERMINATED | 1000000883449 | PALM BEACH | 2021-04-08 | 2041-05-26 | $ 4,505.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000621415 | TERMINATED | 1000000839928 | PALM BEACH | 2019-09-11 | 2039-09-18 | $ 8,746.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000576940 | TERMINATED | 1000000837533 | PALM BEACH | 2019-08-14 | 2039-08-28 | $ 33,574.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-24 |
Florida Limited Liability | 2013-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307031 | 0418800 | 1985-05-03 | 4897 JOG ROAD (TRACK A1, BLDGS. A & B), LAKE WORTH, FL, 33463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260550 A05 |
Issuance Date | 1985-05-20 |
Abatement Due Date | 1985-05-30 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260550 A06 |
Issuance Date | 1985-05-20 |
Abatement Due Date | 1985-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260550 A08 |
Issuance Date | 1985-05-20 |
Abatement Due Date | 1985-05-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 1985-05-20 |
Abatement Due Date | 1985-05-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State