Search icon

STARLIGHT HOMES FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: STARLIGHT HOMES FLORIDA L.L.C.
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: 13 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: M16000004862
FEI/EIN Number 35-2564001

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

Address: 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746, US
Mail Address: 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Traynor Jack Authorized Person 1064 GREENWOOD BLVD, LAKE MARY, FL, 32746
Lewis Ryan Manager 3820 Mansell Road, Alpharetta, GA, 30022
Colwell Darryl Auth 9720 Princess Palm Ave, Tampa, FL, 33619
Fitzpatrick Daniel Auth 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746
Roche Michael Auth 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746
Walker Lisa Assistant Vice President 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132827 PRELUDE RESIDENTIAL EXPIRED 2019-12-16 2024-12-31 - 1064 GREENWOOD BLVD., SUITE 124, LAKE MARY, FL, 32746
G16000088434 STARLIGHT HOMES ACTIVE 2016-08-18 2026-12-31 - 1405 OLD ALABAMA ROAD, SUITE 200, ROSWELL, GA, 30041

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 1201 HAYS STREET, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-06-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-01-25 - -
CHANGE OF MAILING ADDRESS 2017-09-25 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2017-09-25 - -
LC STMNT OF RA/RO CHG 2016-11-30 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-08-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-06-19
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State