Search icon

TOWN STAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TOWN STAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN STAR HOLDINGS, 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: 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000127525
FEI/EIN Number 47-1586066

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

Address: 6321 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912, US
Mail Address: 6321 Daniels Pkwy, STE 200, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCIAN DOR Manager 6321 Daniels Pkwy Suite 200, FORT MYERS, FL, 33912
SMITH DARRELL C Agent SHUMAKER LOOP& KENDRICK, LLP, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097128 SUBWAY EXPIRED 2014-09-23 2019-12-31 - 2178 NW RESERVE PARK TRACE, PORT SAINT LUCIE, FL, 34986
G14000094042 TOWN STAR EXPIRED 2014-09-15 2019-12-31 - 2178 NW RESERVE PARK TRACE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-07-15 6321 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 6321 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL 33912 -
LC STMNT OF AUTHORITY 2014-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000158636 ACTIVE 1000000919781 ST LUCIE 2022-03-28 2042-03-30 $ 945,094.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000158651 ACTIVE 1000000919786 ST LUCIE 2022-03-28 2042-03-30 $ 95,094.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000158677 ACTIVE 1000000919789 ST LUCIE 2022-03-28 2042-03-30 $ 30,018.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14
CORLCAUTH 2014-10-28
Florida Limited Liability 2014-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State