Search icon

NORTH STAR FINE JEWELRY & GIFTS BOUTIQUE, LLC

Company Details

Entity Name: NORTH STAR FINE JEWELRY & GIFTS BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L20000275350
FEI/EIN Number 85-3363705
Address: 107 S Pineapple Ave, Sarasota, FL, 34236, US
Mail Address: 107 S Pineapple Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PASKIEWICZ NORTH SUSAN Agent 107 S PINEAPPLE AVE, SARASOTA, FL, 34236

Authorized Member

Name Role Address
Paszkiewicz NORTH SUSAN Authorized Member 107 S Pineapple Ave, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027695 NORTH STAR FINE JEWELRY & GIFTS BOUTIQUE ACTIVE 2021-02-26 2026-12-31 No data P.O. BOX 242300, LITTLE ROCK, AR, 72223

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-28 PASKIEWICZ NORTH, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 107 S PINEAPPLE AVE, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 107 S Pineapple Ave, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-04-13 107 S Pineapple Ave, Sarasota, FL 34236 No data
LC NAME CHANGE 2020-10-19 NORTH STAR FINE JEWELRY & GIFTS BOUTIQUE, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
CORLCRACHG 2021-10-28
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-31
LC Name Change 2020-10-19
Florida Limited Liability 2020-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State