Search icon

NAYRON STARK COMPANY LLC - Florida Company Profile

Company Details

Entity Name: NAYRON STARK COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAYRON STARK COMPANY 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: 05 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L21000209949
FEI/EIN Number 87-0907804

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

Address: 1189 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 455 Fairway Dr, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA SOUZA MARYANNE Manager 15062 Guava Bay Dr, Winter Garden, FL, 34787
WISE TAX Agent 455 Fairway Dr, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 1189 S FEDERAL HWY, SUITE 2, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2025-02-03 WISE TAX -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 455 Fairway Dr, STE 211, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 4730 ACADIAN TRL, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1189 S FEDERAL HWY, SUITE 2, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-12-21 LACERDA ALVES, NAYRON -
REINSTATEMENT 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2023-12-21 1189 S FEDERAL HWY, SUITE 2, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-12-21
Florida Limited Liability 2021-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State