Search icon

STARWORKS LOGISTIC LLC - Florida Company Profile

Company Details

Entity Name: STARWORKS LOGISTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARWORKS LOGISTIC 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: 27 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L16000232000
FEI/EIN Number 81-4808579

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

Address: 265 s federal highway, unit 209, Deerfield Beach, FL, 33441, US
Mail Address: 265 s federal highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baron Peter Manager 265 south federal highway, Deerfield Beach, FL, 33441
Baron Peter Agent 265 south federal highway, deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036016 STARWROKS MOTORSPORT MARKETING ACTIVE 2021-03-15 2026-12-31 - 520 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 265 south federal highway, unit 209, deerfield beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 265 s federal highway, unit 209, Unit 209, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-03-25 265 s federal highway, unit 209, Unit 209, Deerfield Beach, FL 33441 -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 Baron, Peter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-02-08
REINSTATEMENT 2019-01-11
Florida Limited Liability 2016-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State