Search icon

STARR GALAXY, L.C. - Florida Company Profile

Company Details

Entity Name: STARR GALAXY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARR GALAXY, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: Z00267
FEI/EIN Number 593022039

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

Address: 2300 South Dock Street, Palmetto, FL, 34221, US
Mail Address: 2300 South Dock Street, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT RONALD A Managing Member 9006 Craftsman Park Way, Palmetto, FL, 342211113
Knight Sandra A Auth 9906 Craftsman Park Way, Palmetto, FL, 342211113
Knight Ronald A Agent 9006 Craftsman Park Way, Palmetto, FL, 342211113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-18 2300 South Dock Street, Suite 102, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2300 South Dock Street, Suite 102, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-20 9006 Craftsman Park Way, Palmetto, FL 34221-1113 -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 Knight, Ronald A -
AMENDMENT 2001-02-09 - -
AMENDMENT 1991-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State