Entity Name: | STARKS OF THE TREASURE COAST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000047808 |
FEI/EIN Number | 473429086 |
Address: | 642 SW MCCOY AVENUE, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 642 SW MCCOY AVENUE, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK MICHAEL P | Agent | 642 SW MCCOY AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GILES SHANA L | Manager | 642 SW MCCOY AVE, PORT ST LUCIE, FL, 34953 |
STARK MICHAEL | Manager | 642 SW MCCOY AVENUE, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081304 | BRICKS 4 KIDZ TREASURE COAST | EXPIRED | 2015-08-06 | 2020-12-31 | No data | 642 SW MCCOY AVE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2015-08-06 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-03-24 | STARKS OF THE TREASURE COAST, LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-01 |
LC Amendment | 2015-08-06 |
LC Amendment and Name Change | 2015-03-24 |
Florida Limited Liability | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State