Search icon

STAR LM GROUP INC

Company Details

Entity Name: STAR LM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000023668
FEI/EIN Number 82-0821798
Address: 2039 Old Middleburg Road North, JACKSONVILLE, FL, 32210, US
Mail Address: 2039 Old Middleburg Road North, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES DE MELLO ANDREIA Agent 2039 Old Middleburg Road North, JACKSONVILLE, FL, 32210

President

Name Role Address
GOMES DE MELLO ANDREIA President 2039 Old Middleburg Road North, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
DE MELLO LAUDEMIR Vice President 2039 Old Middleburg Road North, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2039 Old Middleburg Road North, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2039 Old Middleburg Road North, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2039 Old Middleburg Road North, JACKSONVILLE, FL 32210 No data
AMENDMENT 2018-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000161968 TERMINATED 1000000779906 DUVAL 2018-04-16 2028-04-18 $ 756.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
Amendment 2018-09-24
ANNUAL REPORT 2018-04-28
Domestic Profit 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State