Search icon

STARWOOD CAPITAL LLC

Company Details

Entity Name: STARWOOD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000161640
FEI/EIN Number APPLIED FOR
Address: 16385 nw 12th street, PEMBROKE PINES, FL, 33028, US
Mail Address: 16385 nw 12th street, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON ALEXANDER M Agent 100 N. PINE ISLAND RD, PLANTATION, FL, 33317

Authorized Representative

Name Role Address
FRED THOMAS HJR Authorized Representative 16385 nw 12th street, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094776 STARWOOD MANAGEMENT SERVICES EXPIRED 2015-09-15 2020-12-31 No data 16385 NW 12TH STREET, PEMBROKE PINES, FL, 33028
G15000079612 TAG AGENCY OF PEMBROKE PINES EXPIRED 2015-07-31 2020-12-31 No data 16385 NW 12TH STREET, PEMBROKE PINES, FL, 33028
G14000105210 BREMZEN ENGINEERING AND MANUFACTURING EXPIRED 2014-10-16 2019-12-31 No data 15887 SW 16TH STREET, PEMBROKE PINES, FL, 33027
G14000105213 BROWARD TAG AND TITLE EXPIRED 2014-10-16 2019-12-31 No data 15887 SW 16TH STREET, PEMBROKE PINES, FL, 33027
G14000105214 TRAFFIC SCHOOLS OF BROWARD EXPIRED 2014-10-16 2019-12-31 No data 15887 SW 16TH STREET, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 16385 nw 12th street, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2016-04-25 16385 nw 12th street, PEMBROKE PINES, FL 33028 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285795 TERMINATED 1000000890826 HILLSBOROU 2021-06-01 2031-06-09 $ 2,566.32 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 2019-04-16
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2014-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State