Search icon

STRICKLAND WAREHOUSES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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