Entity Name: | FIVE STAR RV DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STAR RV DETAILING 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. |
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: | 30 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | L16000063265 |
FEI/EIN Number |
81-2079233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 North John Young Parkway, Kissimmee, FL, 34741, US |
Mail Address: | 1845 Hickory Bluff Rd, Kissimmee, FL, 34744, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER JOSE L | Authorized Member | 1845 HICKORY BLUFF RD, KISSIMMEE, FL, 34744 |
FERRER JOSE L | Agent | 1150 Umbria Ln, Saint Cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123863 | FIVE STAR DETAILING | ACTIVE | 2020-09-23 | 2025-12-31 | - | 2025 PIRIE PLACE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-27 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | FERRER, JOSE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1150 Umbria Ln, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2023-11-21 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2020-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-04-22 |
REINSTATEMENT | 2018-11-28 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-04-27 |
Florida Limited Liability | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State