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. |
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 |
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 |
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 | - | - |
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