Search icon

3 STAR, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

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
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-03
Case Closed 1985-06-25

Violation Items

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