Search icon

FIVE STAR RV DETAILING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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