Entity Name: | ALLSTAR PROCESSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | L16000193629 |
FEI/EIN Number | 81-4181440 |
Address: | 867 W Bloomingdale Ave #6732, Brandon, FL, 33508, US |
Mail Address: | PO Box 6732, Brandon, FL, 33508, US |
ZIP code: | 33508 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burditt Michelle L | Agent | 867 W Bloomingdale Ave #6732, Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
BURDITT MICHELLE | Manager | PO Box 6732, Brandon, FL, 33508 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000099949 | ALWAYS ALLSTAR MORTGAGE LOAN PROCESSING | ACTIVE | 2024-08-21 | 2029-12-31 | No data | 867 W BLOOMINGDALE AVE #6732, BRANDON, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-24 | 867 W Bloomingdale Ave #6732, Brandon, FL 33508 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-24 | 867 W Bloomingdale Ave #6732, Brandon, FL 33508 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | Burditt, Michelle L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 867 W Bloomingdale Ave #6732, Brandon, FL 33508 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-24 |
Florida Limited Liability | 2016-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State