Entity Name: | STRATEGIC SERVICES U.S.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000041441 |
FEI/EIN Number | 202766284 |
Address: | 6831 LOYAL ORCHID CIRCLE, DELRAY BEACH, FL, 33446, US |
Mail Address: | 2901 clint moore Road Suite 209, boca raton, FL, 33496, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ HELEN | Agent | 2901 clint moore Road Suite 209, boca raton, FL, 33496 |
Name | Role | Address |
---|---|---|
KATZ HELEN | Managing Member | 2901 clint moore Road Suite 209, boca raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 2901 clint moore Road Suite 209, boca raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 6831 LOYAL ORCHID CIRCLE, DELRAY BEACH, FL 33446 | No data |
REINSTATEMENT | 2017-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | KATZ, HELEN | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-08-04 | No data | No data |
PENDING REINSTATEMENT | 2014-08-04 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2015-09-30 |
REINSTATEMENT | 2014-08-04 |
Reinstatement | 2009-06-30 |
ANNUAL REPORT | 2006-09-01 |
Florida Limited Liabilites | 2005-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State