Search icon

STRATEGIC IMAGERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: STRATEGIC IMAGERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC IMAGERY, L.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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2003 (22 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L03000026050
FEI/EIN Number 311820116

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

Address: 603 Harbor Shore Drive, Nokomis, FL, 34275, US
Mail Address: 603 Harbor Shore Drive, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE ROBERT G Managing Member 603 Harbor Shore Drive, Nokomis, FL, 34275
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 603 Harbor Shore Drive, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-01-30 603 Harbor Shore Drive, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2011-05-28 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State