Entity Name: | STAR MANUFACTURING EXTRACTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jul 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Sep 2020 (4 years ago) |
Document Number: | L19000178967 |
FEI/EIN Number | 84-2483470 |
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 E | Manager | 540 B Road, LaBelle, FL, 33935 |
MENZIES ROBERT G | Manager | 540 B ROAD, LABELLE, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000116358 | STAR MANUFACTURING EXTRACTION | ACTIVE | 2020-09-08 | 2025-12-31 | No data | 6846 TRAIL BLVD, NAPLES, FL, 34108 |
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 | 2022-01-28 | Menzies, Robert | No data |
LC AMENDMENT AND NAME CHANGE | 2020-09-14 | STAR MANUFACTURING EXTRACTION, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 540 B ROAD, LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 540 B ROAD, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment and Name Change | 2020-09-14 |
ANNUAL REPORT | 2020-03-19 |
Florida Limited Liability | 2019-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State