Search icon

STARFLEETX LLC

Company Details

Entity Name: STARFLEETX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2019 (6 years ago)
Document Number: L19000129924
FEI/EIN Number 84-1846529
Address: 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL, 32081, US
Mail Address: 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARFLEETX LLC 401(K) PLAN 2023 841846529 2024-07-23 STARFLEETX LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 9045349038
Plan sponsor’s address 165 FRONTIERLAND TRAIL, JACKSONVILLE, FL, 32081

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
STARFLEETX 401K PLAN 2022 841846529 2023-10-11 STARFLEETX LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 9045349038
Plan sponsor’s address 83 LAZY CREST DR, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOHN ANGELI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JOHN ANGELI
Valid signature Filed with authorized/valid electronic signature
STARFLEETX 401K PLAN 2021 841846529 2022-09-30 STARFLEETX LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 3148526446
Plan sponsor’s address 83 LAZY CREST DR, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing BINGHAM KYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Angeli John CEO Agent 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL, 32081

Chief Executive Officer

Name Role Address
Angeli John Chief Executive Officer 165 Frontierland Trail, Ponte Vedra, FL, 32081

Chief Financial Officer

Name Role Address
ANGELI MELISSA Chief Financial Officer 165 Frontierland Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 Angeli, John CEO No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL 32081 No data
CHANGE OF MAILING ADDRESS 2023-07-18 101 Marketside Ave Ste 404 - 315, PONTE VEDRA, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State