Search icon

FIVE STAR LEAK DETECTION LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR LEAK DETECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR LEAK DETECTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L20000391430
FEI/EIN Number 88-2708192

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11962 CR 101, The Villages, FL, 32161, US
Address: 239 w wisconsin ave, deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LILLIAN Manager 490 North Pin Oak Place, Longwood, FL, 32779
Zane Nick authori auth 1907 Park Lake Street, Orlando, FL, 32803
Giraldo Natalie auth 1070 Montgomery Rd, Altamonte Springs, FL, 32714
Gonzalez Myriam auth 239 W Wisconsin ave, Deland, FL, 32720
Gonzalez Juan auth 4868 Magnolia Ave, Winter Park, FL, 32792
GONZALEZ LILLIAN Agent 576 Fairmount Rd, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 239 w wisconsin ave, deland, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 576 Fairmount Rd, Daytona Beach, FL 32114 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF MAILING ADDRESS 2023-09-29 239 w wisconsin ave, deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2023-09-29 GONZALEZ, LILLIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-11-20
LC Amendment 2022-02-23
Florida Limited Liability 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State