Search icon

STARR STYLE, LLC - Florida Company Profile

Company Details

Entity Name: STARR STYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARR STYLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: L15000042248
FEI/EIN Number 47-3352161

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

Address: 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD JULIA S Chief Executive Officer 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Sanford Julia S Agent 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088474 SUBLIME ORIGINAL ACTIVE 2016-08-18 2026-12-31 - 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Sanford, Julia Starr -
CHANGE OF MAILING ADDRESS 2022-01-26 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 370 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2015-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State