Entity Name: | STRATEGIC LENDING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC LENDING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2005 (20 years ago) |
Document Number: | L05000012050 |
FEI/EIN Number |
202288691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 S. Dadeland Blvd, Miami, FL, 33156, US |
Mail Address: | 9300 S. Dadeland Blvd, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFMANN JOHN L | Manager | 9300 S. Dadeland Blvd, Miami, FL, 33156 |
Stockton Lawrence H | Manager | 4420 University Drive, Coral Gables, FL, 33146 |
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | UNITED STATES REGISTERED AGENTS, INC. | - |
AMENDMENT | 2005-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State