Search icon

WORLDSTAR HOLDINGS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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