Entity Name: | STARFISH COASTAL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2020 (4 years ago) |
Date of dissolution: | 29 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2023 (2 years ago) |
Document Number: | L20000288014 |
FEI/EIN Number | 85-3123010 |
Address: | 279 Senegal Drive, Ponte Vedra, FL, 32081, US |
Mail Address: | 279 Senegal Drive, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guillot Thomas S | Agent | 279 Senegal Drive, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
GUILLOT THOMAS SIII | Authorized Member | 279 Senegal Drive, Ponte Vedra, FL, 32081 |
MCGEE MEGHAN R | Authorized Member | 279 Senegal Drive, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Guillot, Thomas S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 279 Senegal Drive, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 279 Senegal Drive, Ponte Vedra, FL 32081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-15 | 279 Senegal Drive, Ponte Vedra, FL 32081 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
Florida Limited Liability | 2020-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State