Entity Name: | STARK FAMILY DYNASTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Aug 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000141134 |
FEI/EIN Number | 47-4795084 |
Address: | 800 SE 10th Ter, Deerfield Beach, FL, 33441, US |
Mail Address: | 32704 S River Rd, Harrison Twp, MI, 48045, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK ERIK A | Agent | 800 SE 10th Ter, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
STARK ERIK A | Auth | 800 SE 10th Ter, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 800 SE 10th Ter, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 800 SE 10th Ter, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 800 SE 10th Ter, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | STARK, ERIK A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-02 |
Florida Limited Liability | 2015-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State