Search icon

STARCON RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: STARCON RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARCON RESOURCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000202213
FEI/EIN Number 83-1291017

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

Mail Address: 641 CLEARLAKE RD, COCOA, FL, 32922, US
Address: 8333 E. COLONIAL DR, SUITE #B, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PABLO Manager 2212 S CHICKASAW TRAIL, Orlando, FL, 32825
Williams David LJr. Manager 1355 Rocky rd, Kissimmee, FL, 34744
WILLIAMS DAVID L Agent 1355 rocky rd, kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-12 8333 E. COLONIAL DR, SUITE #B, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 8333 E. COLONIAL DR, SUITE #B, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 1355 rocky rd, kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2020-03-10 WILLIAMS, DAVID L -
LC AMENDMENT 2018-07-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-18
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-11-15
ANNUAL REPORT 2019-01-10
LC Amendment 2018-07-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901888303 2021-01-20 0455 PPP STE 216 3710 N FEDERAL HWY, LIGHTHOUSE PT, FL, 33064
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIGHTHOUSE PT, BROWARD, FL, 33064
Project Congressional District FL-20
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.55
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State