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. |
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 |
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 |
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 | - | - |
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