Search icon

STRATEGIC RESTAURANT CONCEPTS, LLC - Florida Company Profile

Company Details

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

STRATEGIC RESTAURANT CONCEPTS, 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: 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 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000038473
FEI/EIN Number 562416569

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

Address: 108 JULINGTON PLAZA DRIVE, JACKSONVILLE, FL, 32259, US
Mail Address: 1019 W. TENNESSEE TRACE, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIESLINSKI RICHARD M Manager 1019 W. TENNESSEE TRACE, JACKSONVILLE, FL, 32259
CIESLINSKI RICHARD M Agent 1019 W. TENNESSEE TRACE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-03 - -
CHANGE OF MAILING ADDRESS 2008-06-03 108 JULINGTON PLAZA DRIVE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 1019 W. TENNESSEE TRACE, JACKSONVILLE, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 108 JULINGTON PLAZA DRIVE, JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-06-03
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-03
REINSTATEMENT 2004-10-20
Florida Limited Liabilites 2003-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State