Search icon

GIMENEZ STAR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GIMENEZ STAR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIMENEZ STAR SERVICES 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: 16 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L16000032042
FEI/EIN Number 61-1787801

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

Address: 11761 Thatcher Ave, Orlando, FL, 32836, US
Mail Address: 11761 Thatcher Ave, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISPIM GIMENEZ CLAUDIA Manager 11761 Thatcher Ave, Orlando, FL, 32836
Gimenez Jose Marcello Manager 11761 Thatcher Ave, Orlando, FL, 32836
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 11761 Thatcher Ave, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2021-04-27 11761 Thatcher Ave, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-03-25 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-04-03
ANNUAL REPORT 2017-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State