Search icon

STARBURST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STARBURST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBURST PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000022528
FEI/EIN Number 82-4850197

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

Address: 5665 N Courtenay Pkwy, Merritt Island, FL, 32953, US
Mail Address: 5665 N Courtenay Pkwy, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGONE DOMINIC P Authorized Representative 5665 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
MANGONE BARBARA Auth 5665 N Courtenay Pkwy, Merritt Island, FL, 32953
Mangone Barbara Agent 5665 N Courtenay Pkwy, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080331 DELILAH PET PANTRY & SPECIALTIES ACTIVE 2020-07-09 2025-12-31 - 5665 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-06-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Mangone, Barbara -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5665 N Courtenay Pkwy, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5665 N Courtenay Pkwy, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-05-01 5665 N Courtenay Pkwy, Merritt Island, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499057 TERMINATED 1000000902733 BREVARD 2021-09-24 2041-09-29 $ 1,940.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
CORLCDSMEM 2021-06-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State