Inactive
Updated 3/21/2025 10:49:44 PM

Starks Medical LLC

Starks Medical LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 9, 2017, under the Florida Department Of State’s registration number L17000032628. It is currently listed as an inactive entity and FEI/EIN number is 30-0967497.

The principal and mailing address of Starks Medical LLC is 8562 East Indian School Road Apartment B, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Starks, Kelley E from Scottsdale AZ, holding the position of Authorized Person, who takes the lead in overseeing its operations. For legal purposes, Starks, Kelley E serves as the registered agent for the company, located at 8562 East Indian School Road Unit B, Scottsdale, FL 85251, handling all compliance and official matters for company.

On October 7, 2018, the company has filed the latest annual report.

Filing information

Company Name Starks Medical LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L17000032628
FEI/EIN Number 30-0967497
Date Filed February 9, 2017
Company Age 8 years 3 months
Effective Date 2/5/2017
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/27/2019
Event Effective Date NONE

The data on Starks Medical LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

8562 East Indian School Road Apartment B
Scottsdale, AZ 85251
Changed: 10/7/2018

Mailing Address

8562 East Indian School Road Apartment B
Scottsdale, AZ 85251
Changed: 10/7/2018

Registered Agent Name & Address

Starks, Kelley E
8562 East Indian School Road Unit B
Scottsdale, FL 85251
Name Changed: 10/7/2018
Address Changed: 10/7/2018

Authorized Person(s) Details

Starks, Kelley E
8562 East Indian School Road, Apartment B
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/7/2018
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/7/2018
Effective Date 10/7/2018
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 10/07/2018

Document Images