Search icon

5 STAR POWER, LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR POWER, 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: 03 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L18000112247
FEI/EIN Number APPLIED FOR

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

Address: 4548 empire church road, groveland, FL, 34736, US
Mail Address: 4548 Empire Church Rd, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
payne debbie Manager 4548 empire church road, groveland, FL, 34736
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069224 LAKE COMPASS REALTY GROUP EXPIRED 2018-06-18 2023-12-31 - 836 W MONTROSE ST, SUITE 8, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-09 - -
REGISTERED AGENT NAME CHANGED 2022-11-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 4548 empire church road, groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-04-22 4548 empire church road, groveland, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State