Entity Name: | WORLDSTAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jun 2013 (12 years ago) |
Date of dissolution: | 26 Aug 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2021 (4 years ago) |
Document Number: | M13000003665 |
FEI/EIN Number |
462862193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4951 Bonita Bay Blvd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VOSS ALLAN | Manager | 4951 Bonita Bay Blvd, Bonita Springs, FL, 34134 |
Poliakoff Keith | Agent | 200 East Las Olas Boulevard, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-08-26 | - | - |
REINSTATEMENT | 2020-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 4951 Bonita Bay Blvd, Unit 602, Bonita Springs, FL 34134 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-08 | Poliakoff, Keith | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-08 | 200 East Las Olas Boulevard, Suite 1000, Ft. Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000718245 | TERMINATED | 1000000846096 | BROWARD | 2019-10-25 | 2029-10-30 | $ 603.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000668269 | TERMINATED | 1000000798355 | BROWARD | 2018-09-24 | 2038-09-26 | $ 10,203.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
WITHDRAWAL | 2021-08-26 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-03-17 |
ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
Foreign Limited | 2013-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State