Search icon

STRATEGIC ACQUISITIONS, LLC. - Florida Company Profile

Company Details

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

STRATEGIC ACQUISITIONS, 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 Jul 2003 (22 years ago)
Document Number: L03000026177
FEI/EIN Number 412102652

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

Mail Address: 1347 BROOKSIDE DRIVE, VENICE, FL, 34285, US
Address: 1347 Brookside Drive, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONCKOWIAK SONYA G Managing Member 1347 Brookside Drive, VENICE, FL, 34285
FRONCKOWIAK JESS M Managing Member 1347 Brookside Drive, VENICE, FL, 34285
FRONCKOWIAK SONYA G Agent 1347 BROOKSIDE DRIVE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088516 CARDBOARD CONCEPTS EXPIRED 2010-09-27 2015-12-31 - 2240 BAL HARBOUR DRIVE, VENICE, FL, 34293
G09099900183 MARSABEL EXPIRED 2009-04-09 2024-12-31 - 1347 BROOKSIDE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 FRONCKOWIAK, SONYA G -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1347 Brookside Drive, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-03-08 1347 Brookside Drive, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1347 BROOKSIDE DRIVE, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State