Search icon

STRATEGIC HOLDINGS, LLC - Florida Company Profile

Company Details

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

STRATEGIC HOLDINGS, 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: 01 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L04000041373
FEI/EIN Number 201190368

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

Address: 8203 N Lagoon Dr, Panama City Beach, FL, 32408, US
Mail Address: 8203 N Lagoon Dr, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT WILLIAM S Managing Member 8203 N Lagoon Dr, Panama City Beach, FL, 32408
HOLT CYNTHIA G Managing Member 8203 N Lagoon Dr, Panama City Beach, FL, 32408
HOLT WILLIAM S Agent 8203 N Lagoon Dr, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105520 CINDY'S EXPIRED 2011-10-28 2016-12-31 - 3129 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 8203 N Lagoon Dr, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 8203 N Lagoon Dr, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-03-19 8203 N Lagoon Dr, Panama City Beach, FL 32408 -
REINSTATEMENT 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 HOLT, WILLIAM S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000007910 TERMINATED 1000000853807 BAY 2019-12-30 2040-01-02 $ 640.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State