Entity Name: | STAR MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | L19000178961 |
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 MGR | Manager | 540 B Road, LaBelle, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000079966 | STAR CBD | EXPIRED | 2019-07-26 | 2024-12-31 | No data | 2390 TAMIAMI TRAIL N., SUITE 100, NAPLES, FL, 34103 |
G19000079974 | STAR HEMP | EXPIRED | 2019-07-26 | 2024-12-31 | No data | 2390 TAMIAMI TRAIL N, SUITE 100, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 3606 Enterprise Avenue, Suite 225, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-22 | 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 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State