Entity Name: | CA STAR TRUCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Oct 2021 (3 years ago) |
Document Number: | L19000211179 |
FEI/EIN Number | 84-2881479 |
Address: | 11145 PHYLIS AVE, BROOKSVILLE, FL, 34614, US |
Mail Address: | 11145 PHYLIS AVE, BROOKSVILLE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO GARCIA CARLOS A SR | Agent | 11145 PHYLIS AVE, BROOKSVILLE, FL, 34614 |
Name | Role | Address |
---|---|---|
ALONSO GARCIA CARLOS ASR | Authorized Member | 11145 PHYLIS AVE, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | ALONSO GARCIA, CARLOS A, SR | No data |
LC AMENDMENT AND NAME CHANGE | 2021-10-20 | CA STAR TRUCK LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-20 | 11145 PHYLIS AVE, BROOKSVILLE, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-20 | 11145 PHYLIS AVE, BROOKSVILLE, FL 34614 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-18 |
LC Amendment and Name Change | 2021-10-20 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-29 |
Florida Limited Liability | 2019-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State