Search icon

STRATEGIC PROTECTIVE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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