Search icon

STARLING BG, LLC

Company Details

Entity Name: STARLING BG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L17000141119
FEI/EIN Number 822372038
Address: 1455 Tamiami Trail South, Venice, FL, 34285, US
Mail Address: 1455 Tamiami Trail South, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W3RDRGSMRTSZ70 L17000141119 US-FL GENERAL ACTIVE 2017-06-29

Addresses

Legal C/O Milam Howard Nicandri & Gillam, P.A., 14 East Bay Street, Jacksonville, US-FL, US, 32202
Headquarters 1455 Tamiami Trail South, Venice, US-FL, US, 34285

Registration details

Registration Date 2017-10-02
Last Update 2023-09-09
Status LAPSED
Next Renewal 2023-09-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000141119

Agent

Name Role
MH CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
STARLING ALAN C Manager 1455 Tamiami Trail South, Venice, FL, 34285
STARLING JOHN C Manager 1455 Tamiami Trail South, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035004 CARROLL BUICK GMC ACTIVE 2023-03-16 2028-12-31 No data 1455 S TAMIAMI TRAIL, VENICE, FL, 34285
G17000105835 STARLING BUICK GMC ACTIVE 2017-09-25 2027-12-31 No data 1455 TAMIAMI TRL S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 14 East Bay Street, Jacksonville, FL 32202 No data
LC AMENDMENT 2017-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
LC Amendment 2017-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State