Entity Name: | G-STAR SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2019 (5 years ago) |
Document Number: | L17000011056 |
FEI/EIN Number | 81-5031186 |
Address: | 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809, US |
Mail Address: | 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAO SERVICES INC | Agent | 7802 Kingspointe Pkwy, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Sergio Higuera | Manager | 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809 |
Don Delamor | Manager | 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000117527 | SCOTT CURTIS | ACTIVE | 2021-09-13 | 2026-12-31 | No data | 5448 HOFFNER AVE, SUITE 201, ORLANDO, FL, 32824 |
G19000044835 | ALL VILLA OPTIONS | ACTIVE | 2019-04-09 | 2029-12-31 | No data | 6220 SOUTH ORANGE BLOSSOM TRAIL, SUITE 161, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 6220 S. Orange Blossom Trail, SUITE 161, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 6220 S. Orange Blossom Trail, SUITE 161, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 7802 Kingspointe Pkwy, SUITE 101, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | JAO SERVICES INC | No data |
LC AMENDMENT | 2019-08-30 | No data | No data |
LC AMENDMENT | 2019-07-29 | No data | No data |
LC NAME CHANGE | 2017-01-27 | G-STAR SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-27 |
LC Amendment | 2019-08-30 |
LC Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-10 |
LC Name Change | 2017-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State