Search icon

STAR2STAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STAR2STAR 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 28 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2024 (4 months ago)
Document Number: M15000001275
FEI/EIN Number 47-2578133

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

Address: 600 Tallevast Road, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Worthington Norman A Manager 301 N. Cattlemen Rd, Sarasota, FL, 34232
Lewis Chris Manager 600 Tallevast Road, Sarasota, FL, 34243
Lederman Marc Manager 600 Tallevast Road, Sarasota, FL, 34243
Rogers William M Manager 600 Tallevast Road, Sarasota, FL, 34243
Illes Bruce H Auth 301 N Cattlemen Rd, Sarasota, FL, 34232
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 600 Tallevast Road, Suite 202, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 600 Tallevast Road, Suite 202, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2021-10-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-10-18 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2016-12-12 - -

Documents

Name Date
WITHDRAWAL 2024-12-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-18
CORLCRACHG 2020-10-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State