Search icon

STARLIGHT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: STARLIGHT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLIGHT PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 1995 (30 years ago)
Document Number: P95000009251
FEI/EIN Number 650568963

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

Address: 2880 W. OAKLAND PARK BLVD, SUITE 118, OAKLAND PARK, FL, 33311, US
Mail Address: c/o I&S Management, Inc., 2880 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ludwig Alexander President 2880 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Ludwig Alexander Treasurer 2880 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Ludwig Alexander Director 2880 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Ludwig Alexander Secretary 2880 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
I&S MANAGEMENT INC. Agent 2880 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2880 W. OAKLAND PARK BLVD, SUITE 118, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-24 2880 W. OAKLAND PARK BLVD, SUITE 118, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2010-03-24 I&S MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2880 W. OAKLAND PARK BLVD., SUITE 118, OAKLAND PARK, FL 33311 -

Court Cases

Title Case Number Docket Date Status
STARLIGHT PROPERTIES, INC. and I & S MANAGEMENT, INC. VS CAROLYN WOODBERRY, individually , and CAROLYN WOODBERRY, as Personal Representative of the ESTATE OF TIMOTHY WOODBERRY 4D2019-2561 2019-08-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18019282

Parties

Name STARLIGHT PROPERTIES, INC.
Role Petitioner
Status Active
Representations Erik Silevitch, ERIC H. LUCKMAN
Name I & S MANAGEMENT, INC.
Role Petitioner
Status Active
Name ESTATE OF TIMOTHY WOODBERRY
Role Respondent
Status Active
Name CAROLYN WOODBERRY
Role Respondent
Status Active
Representations Mitchel Chusid, Gary S. Rosner, JEFFREY M. GLOTZER
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied without prejudice to appeal if necessary. WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2019-08-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-16
Type Notice
Subtype Notice
Description Notice ~ OF PROCEEDINGS SUBSEQUENT TO PETITIONS FOR MANDAMUS AND/OR PROHIBITION
On Behalf Of STARLIGHT PROPERTIES, INC.
Docket Date 2019-08-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of STARLIGHT PROPERTIES, INC.
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-08-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of STARLIGHT PROPERTIES, INC.
Docket Date 2019-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State