Search icon

STARLING BG, LLC - Florida Company Profile

Company Details

Entity Name: STARLING BG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARLING BG, 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: 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

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

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

Key Officers & Management

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
MH CORPORATE SERVICES, INC. Agent -

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 - 1455 S TAMIAMI TRAIL, VENICE, FL, 34285
G17000105835 STARLING BUICK GMC ACTIVE 2017-09-25 2027-12-31 - 1455 TAMIAMI TRL S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-03-07 CARROLL GMC, LLC -
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 14 East Bay Street, Jacksonville, FL 32202 -
LC AMENDMENT 2017-10-27 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984357003 2020-04-09 0455 PPP 1455 Tamiami Trail, South, VENICE, FL, 34285-4140
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597200
Loan Approval Amount (current) 597200
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-4140
Project Congressional District FL-17
Number of Employees 39
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 602910.21
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State