Search icon

STAR QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STAR QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR QUALITY SERVICES, 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: 08 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000061573
FEI/EIN Number 82-4775640

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

Address: 5004 Northwest Coventry Circle, Port St. Lucie, FL, 34986, US
Mail Address: 5004 Northwest Coventry Circle, Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUTSEY JASON A Manager 4123 NW 79 AVE, SUNRISE, FL, 33351
EUTSEY JASON A Agent 5004 Northwest Coventry Circle, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 5004 Northwest Coventry Circle, Port St. Lucie, FL 34986 -
REINSTATEMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 5004 Northwest Coventry Circle, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-09-18 5004 Northwest Coventry Circle, Port St. Lucie, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 EUTSEY, JASON A -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-18
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-22
Florida Limited Liability 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State