Entity Name: | STRICKLAND WAREHOUSES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRICKLAND WAREHOUSES, 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: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | L04000077301 |
FEI/EIN Number |
258504333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 Texas Court, Tavares, FL, 32778, US |
Mail Address: | P.O. Box 406, Mount Dora, FL, 32756, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentley Donna L | Manager | 1505 Texas Court, Tavares, FL, 32778 |
Strickland Michael K | Mgr | 12606 Pine Island Drive, Leesburg, FL, 34788 |
Bentley Brian A | Mgr | 1505 Texas Court, Tavares, FL, 32778 |
Bentley Donna L | Agent | 1505 Texas Court, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1505 Texas Court, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 1505 Texas Court, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1505 Texas Court, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Bentley, Donna Lisa | - |
REINSTATEMENT | 2013-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State