Detail by Officer/Registered Agent Name

Florida Limited Liability Company

VSTARR INTERIORS, LLC

Filing Information
L02000008688 48-1254607 04/11/2002 FL ACTIVE AMENDMENT 05/04/2004 NONE
Principal Address
1655 Palm Beach Lakes Blvd
Ste. 200
West Palm Beach, FL 33401

Changed: 05/08/2024
Mailing Address
1655 Palm Beach Lakes Blvd
Ste. 200
West Palm Beach, FL 33401

Changed: 05/08/2024
Registered Agent Name & Address KAUFMAN ROSSIN REGISTRIES LLC
3310 MARY STREET
501
Miami, FL 33133

Name Changed: 03/30/2021

Address Changed: 03/30/2021
Authorized Person(s) Detail Name & Address

Title MGR

WILLIAMS, VENUS
1655 Palm Beach Lakes Blvd
Ste. 200
West Palm Beach, FL 33401

Title MGR

HAFFEY, SONYA
1655 Palm Beach Lakes Blvd
Ste. 200
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/28/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
10/13/2010 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- Amendment View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- Amendment View image in PDF format
07/23/2002 -- Reg. Agent Change View image in PDF format
07/23/2002 -- Amendment and Name Change View image in PDF format
04/11/2002 -- Florida Limited Liabilites View image in PDF format