Search icon

STRATEGIC ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC ALLIANCE LLC 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: 17 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L02000024063
FEI/EIN Number 33-1025134

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

Address: 8447 Waterford Circle, Tamarac, FL, 33321, US
Mail Address: 8447 Waterford Circle, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCORE JOHN D Manager 8447 Waterford Circle, Tamarac, FL, 33321
SINCORE JOHN D Agent 8447 Waterford Circle, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092091 STRATEGIC ADJUSTING ACTIVE 2015-09-08 2025-12-31 - 8447 WATERFORD CIRCLE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 8447 Waterford Circle, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-01-22 SINCORE, JOHN D -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 8447 Waterford Circle, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-02-12 8447 Waterford Circle, Tamarac, FL 33321 -
LC AMENDMENT 2017-10-03 - -
LC AMENDMENT 2015-09-11 - -
LC AMENDMENT 2015-06-12 - -
LC NAME CHANGE 2015-03-02 STRATEGIC ALLIANCE LLC -
LC NAME CHANGE 2014-02-24 STRATEGIC PUBLIC ADJUSTERS LLC -
LC AMENDMENT 2011-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
LC Amendment 2017-10-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State