Search icon

LODESTAR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LODESTAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LODESTAR PROPERTIES 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: 29 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: L16000084435
FEI/EIN Number 81-2508867

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

Address: 1085 Bald Eagle Drive, Bldg. C - Unit 609, Marco Island, FL, 34145, US
Mail Address: 1080 Wilmas Farm Dr, Chesterfield, MO, 63005, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lodestar Venture Holdings, L.L.C. Auth 1085 Bald Eagle Drive, Marco Island, FL, 34145
Jones Bart Agent 476 Tarpon Ct, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1080 Wilmas Farm Dr, Chesterfield, MO 63005 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1085 Bald Eagle Drive, Bldg. C - Unit 609, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Jones, Bart -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 476 Tarpon Ct, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-03-12 1085 Bald Eagle Drive, Bldg. C - Unit 609, Marco Island, FL 34145 -
LC STMNT OF RA/RO CHG 2017-12-08 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC REVOCATION OF DISSOLUTION 2017-03-27 - -
LC VOLUNTARY DISSOLUTION 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
CORLCRACHG 2017-12-08
REINSTATEMENT 2017-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State