Search icon

STAR FLOOR SERVICES, LLC - Florida Company Profile

Company Details

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

STAR FLOOR 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: 26 Jun 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: L18000156026
FEI/EIN Number 83-1035388

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

Address: 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543, US
Mail Address: 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLMER SUZANNE Authorized Member 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543
FULLMER ROBERT F Authorized Member 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543
FULLMER SUZANNE Agent 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153452 TAMPA BAY CLEANING SERVICES ACTIVE 2023-12-18 2028-12-31 - 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7697978305 2021-01-28 0455 PPS 39049 County Road 54, Zephyrhills, FL, 33542-6410
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14682.85
Loan Approval Amount (current) 14682.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-6410
Project Congressional District FL-15
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14910.94
Forgiveness Paid Date 2022-08-22
9686677208 2020-04-28 0455 PPP 28845 MIDNIGHT STAR LOOP, WESLEY CHAPEL, FL, 33543-6414
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16714.82
Loan Approval Amount (current) 16714.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33543-6414
Project Congressional District FL-15
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17022.56
Forgiveness Paid Date 2022-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State