Search icon

STARZ ACQUISITION, LLC

Company Details

Entity Name: STARZ ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: L13000106258
FEI/EIN Number 46-3283746
Address: 8750 GLADIOLUS DRIVE, UNIT 1, FORT MYERS, FL 33908
Mail Address: 8750 GLADIOLUS DRIVE, UNIT 1, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARZ ACQUISITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463283746 2024-05-30 STARZ ACQUISITION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2394827832
Plan sponsor’s address 8750 GLADIOLUS DR STE 1, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STARZ ACQUISITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463283746 2023-05-16 STARZ ACQUISITION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2394827832
Plan sponsor’s address 8750 GLADIOLUS DR STE 1, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STARZ ACQUISITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463283746 2022-06-15 STARZ ACQUISITION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2394827832
Plan sponsor’s address 8750 GLADIOLUS DR STE 1, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STARZ ACQUISITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463283746 2021-07-06 STARZ ACQUISITION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2394827832
Plan sponsor’s address 8750 GLADIOLUS DR STE 1, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Virginia, David L Agent 14801 Park Lake Dr. # 306, FORT MYERS, FL 33919

Managing Member

Name Role Address
VIRGINIA, DAVID L, MGRM Managing Member 14801 PARK LAKE DR., UNIT 306, FORT MYERS, FL 33919
VIRGINIA, CHERYL A, MGRM Managing Member 14801 PARK LAKE DR., UNIT 306, FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034322 STARZ ITALIAN RESTAURANT AND PUB ACTIVE 2014-04-08 2029-12-31 No data 8750 GLADIOLUS DRIVE, SUITE 1, FORT MYERS, FL, 33908-4143
G13000088921 STARZ PIZZERIA AND BAR EXPIRED 2013-09-09 2018-12-31 No data 8750 GLADIOLUS DRIVE UNIT 1, FORT MYERS, FL, 33908
G13000087872 STARZ PIZZERIA EXPIRED 2013-09-05 2018-12-31 No data 8750 GLADIOLUS DRIVE UNIT 1, FORT MYERS, FL, 33908
G13000087871 STARZ RESTAURANT & PIZZERIA EXPIRED 2013-09-05 2018-12-31 No data 8750 GLADIOLUS DRIVE UNIT 1, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 14801 Park Lake Dr. # 306, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8750 GLADIOLUS DRIVE, UNIT 1, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2025-01-11 8750 GLADIOLUS DRIVE, UNIT 1, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2025-01-11 Virginia, David L No data
REINSTATEMENT 2017-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-30 Virginia, David L No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 14801 Park Lake Dr. # 306, FORT MYERS, FL 33919 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249348110 2020-07-21 0455 PPP 8750 Gladiolus Drive Suite #1-3, Fort Myers, FL, 33908-3622
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124201.5
Loan Approval Amount (current) 124201.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-3622
Project Congressional District FL-19
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125007.96
Forgiveness Paid Date 2021-03-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State