Entity Name: | STRATEGIC PROTECTIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC PROTECTIVE SERVICES, 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. |
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: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000064202 |
FEI/EIN Number |
203924926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 Mills Drive,, Miami, FL, 33183, US |
Mail Address: | 8306 Mills Drive,, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON JOHN F | Manager | 8306 MILLS DRIVE,, Miami, FL, 33183 |
BUTLER JAMES H | Authorized Person | 8306 MILLS DRIVE,, Miami, FL, 33183 |
JOHNSTON JOHN F | Agent | 8306 Mills Drive, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 8306 Mills Drive,, Suite 336, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 8306 Mills Drive,, Suite 336, Miami, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 8306 Mills Drive, Suite 366, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-20 | JOHNSTON, JOHN F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State