Entity Name: | A1 STARKS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 STARKS ENTERPRISES, 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. |
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: | 23 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000115837 |
Mail Address: | 5 Stargate Lane, Chester, NY, 10918, US |
Address: | 4609 n. 20th St., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Jack | Member | 5 Stargate Lane, Chester, NY, 10918 |
Brown Jack | Agent | 3611 Potter St, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-30 | 4609 n. 20th St., TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 3611 Potter St, TAMPA, FL 33605 | - |
REINSTATEMENT | 2023-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 4609 n. 20th St., TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Brown, Jack | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000322800 | ACTIVE | 1000000957812 | HILLSBOROU | 2023-07-10 | 2033-07-12 | $ 306.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000080400 | ACTIVE | 1000000914505 | HILLSBOROU | 2022-02-08 | 2042-02-16 | $ 2,624.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000574917 | ACTIVE | 1000000905469 | HILLSBOROU | 2021-10-28 | 2041-11-10 | $ 10,689.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000241475 | ACTIVE | 1000000881989 | HILLSBOROU | 2021-04-07 | 2041-05-19 | $ 3,089.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-28 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-04-13 |
REINSTATEMENT | 2017-07-20 |
ANNUAL REPORT | 2015-03-31 |
Florida Limited Liability | 2014-07-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3211158603 | 2021-03-16 | 0455 | PPP | 4609 N 20th St N/A, Tampa, FL, 33610-6111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State