Search icon

STRATEGIC SITES, LLC - Florida Company Profile

Company Details

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

STRATEGIC SITES, 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: 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: 11 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: L05000025270
FEI/EIN Number 510548708

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

Address: 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD KATHRYN B Managing Member 422 JACKSONVILLE DR., JACKSONVILLE BEACH, FL, 32250
CLIFFORD KATHRYN B Agent 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-01-15 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 422 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-04-24 CLIFFORD, KATHRYN B -
LC AMENDMENT 2006-01-24 - -
AMENDMENT 2005-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748587300 2020-04-30 0491 PPP 422 Jacksonville Driver, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44623.28
Loan Approval Amount (current) 44623.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45075.71
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State