Entity Name: | STAR MANUFACTURING DISTRIBUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jul 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Mar 2024 (10 months ago) |
Document Number: | L19000178289 |
FEI/EIN Number | 84-2409740 |
Address: | 540 B Road, Labelle, FL, 33935, US |
Mail Address: | 540 B Road, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menzies Robert | Agent | 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
DICKERSON BRIAN | Manager | 540 B Road, Labelle, FL, 33935 |
Menzies Robert | Manager | 540 B Road, LaBelle, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-03-29 | STAR MANUFACTURING DISTRIBUTION, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 3606 ENTERPRISE AVENUE, SUITE 225, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Menzies, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 540 B Road, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 540 B Road, Labelle, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
LC Amendment and Name Change | 2024-03-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
Florida Limited Liability | 2019-07-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State