Search icon

STARBRIDGE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: STARBRIDGE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBRIDGE ADVISORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L99000006021
FEI/EIN Number 593598966

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

Address: 331 S. FLORIDA AVENUE, SUITE 400, LAKELAND, FL, 33801
Mail Address: 331 S. FLORIDA AVENUE, SUITE 400, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EANETT DARLENE D. President 331 S. FLORIDA AVE., STE. 400, LAKELAND, FL, 33801
GARDYASZ MICHAEL Secretary 331 S FLORIDA AVE., SUITE 400, LAKELAND, FL, 33801
EANETT DARLENE D Agent 331 S. FLORIDA AVE., SUITE 400, LAKELAND, FL, 338014626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 331 S. FLORIDA AVENUE, SUITE 400, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-04-12 331 S. FLORIDA AVENUE, SUITE 400, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-03 331 S. FLORIDA AVE., SUITE 400, LAKELAND, FL 33801-4626 -
REGISTERED AGENT NAME CHANGED 2004-09-03 EANETT, DARLENE D -
AMENDMENT AND NAME CHANGE 2002-09-23 STARBRIDGE ADVISORS LLC -
NAME CHANGE AMENDMENT 1999-10-13 CBA-ATKINSON LLC -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-12
Reg. Agent Change 2004-09-03
ANNUAL REPORT 2004-02-10
Reg. Agent Change 2003-12-23
LIMITED LIABILITY CORPORATION 2003-02-27
Amendment and Name Change 2002-09-23
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State