Search icon

G-STAR SERVICES, LLC

Company Details

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

Agent

Name Role Address
JAO SERVICES INC Agent 7802 Kingspointe Pkwy, ORLANDO, FL, 32819

Manager

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

Fictitious Names

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

Events

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

Documents

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