Search icon

STAR PHARMACEUTICALS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STAR PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: M10000004326
FEI/EIN Number 262178670

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

Address: 2881 EAST OAKLAND PARK BLVD, 221, FORT LAUDERDALE, FL, 33306
Mail Address: 2881 EAST OAKLAND PARK BLVD, 221, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of STAR PHARMACEUTICALS, LLC, MISSISSIPPI 1459137 MISSISSIPPI

Key Officers & Management

Name Role Address
BRANCIFORTE ROSEANNE Manager 2881 EAST OAKLAND PARK BLVD. SUITE 221, FORT LAUDERDALE, FL, 33306
COLEMAN WILLIAM T Agent C/O BRINKLEY MORGAN, LLP, FT. LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012273 STELLAR PHARMACAL EXPIRED 2012-02-04 2017-12-31 - 2881 EAST OAKLAND PARK BLVD, SUITE 221, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 C/O BRINKLEY MORGAN, LLP, 100 SE Third Ave 23rd Floor, FT. LAUDERDALE, FL 33394 -
REINSTATEMENT 2012-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 2881 EAST OAKLAND PARK BLVD, 221, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2012-01-31 2881 EAST OAKLAND PARK BLVD, 221, FORT LAUDERDALE, FL 33306 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State