Active
Updated 3/20/2025 12:38:52 PM

Star Motel Arizona, LLC

Star Motel Arizona, LLC is a Florida Limited Liability Company located in Sedona, AZ. The company was incorporated on December 9, 2020, under the Florida Department Of State’s registration number L20000376154. It is currently listed as an active entity and FEI/EIN number is 85-4331512.

The principal address of Star Motel Arizona, LLC is 295 Jordon Road, Sedona, AZ 86336 and mailing address is 1031 Camino San Acacio, Santa Fe, NM 87505, where all official business activities and communication are managed.

The company is managed by Feldman, Michael from Santa Fe NM, holding the position of Manager; Morton, Kelly Blair from Santa Fe NM, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Bilu Law, P.a. serves as the registered agent for the company, located at 2760 W. Atlantic Boulevard, Pompano Beach, FL 33069, handling all compliance and official matters for company.

On January 3, 2024, the company has filed the latest annual report.

Filing information

Company Name Star Motel Arizona, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L20000376154
FEI/EIN Number 85-4331512
Date Filed December 9, 2020
Company Age 4 years 4 months
Effective Date 12/2/2020
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 1/3/2024
Event Effective Date NONE

The data on Star Motel Arizona, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.

Contact details

Principal Address

295 Jordon Road
Sedona, AZ 86336

Mailing Address

1031 Camino San Acacio
Santa Fe, NM 87505
Changed: 1/3/2024

Registered Agent Name & Address

Bilu Law, P.a.
2760 W. Atlantic Boulevard
Pompano Beach, FL 33069
Name Changed: 1/3/2024

Authorized Person(s) Details

Feldman, Michael
1031 Camino San Acacio
Santa Fe, NM 87505
Morton, Kelly Blair
1031 Camino San Acacio
Santa Fe, NM 87505

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 1/3/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 1/3/2024
Effective Date 1/3/2024
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/03/2024
Report Year 2024
Filed Date 01/03/2024
Report Year 2022
Filed Date 01/25/2022

Document Images