Search icon

STRATEGIC HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

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

STRATEGIC HEALTH PARTNERS, 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000078909
FEI/EIN Number 753172664

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

Address: 3260 FRUITVILLE RD, STE A, SARASOTA, FL, 34237, US
Mail Address: 3260 FRUITVILLE RD, STE A, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ROSEMARIE Managing Member 3260 FRUITVILLE RD, SARASOTA, FL, 34237
CAMPBELL ROSEMARIE Agent 3260 FRUITVILLE RD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 3260 FRUITVILLE RD, STE A, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-22 3260 FRUITVILLE RD, STE A, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2008-09-22 3260 FRUITVILLE RD, STE A, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2008-09-22 CAMPBELL, ROSEMARIE -
LC NAME CHANGE 2007-01-18 STRATEGIC HEALTH PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21
LC Amendment 2008-09-22
CORLCMMRES 2008-09-22
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-13
LC Name Change 2007-01-18
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State