Search icon

STRATEGICPOINTS, L.L.C. - Florida Company Profile

Company Details

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

STRATEGICPOINTS, 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: 08 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000038438
FEI/EIN Number 200301516

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

Address: 7666 SIERRA TERRACE WEST, BOCA RATON, FL, 33433
Mail Address: 7666 SIERRA TERRACE WEST, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUDEMA DANIEL Manager 7666 SIERRA TERRACE WEST, BOCA RATON, FL, 33433
GUDEMA DANIEL Agent 7666 SIERRA TERRACE WEST, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169212 FRAUDRATING EXPIRED 2009-10-23 2014-12-31 - 21346 ST. ANDREWS BLVD., SUITE 202, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-26 7666 SIERRA TERRACE WEST, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2008-06-26 7666 SIERRA TERRACE WEST, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-26 7666 SIERRA TERRACE WEST, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-08-25 GUDEMA, DANIEL -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-07-08
REINSTATEMENT 2008-06-26
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-08-25
Florida Limited Liabilites 2003-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State