Search icon

STRATEGIC PROPERTIES GROUP, LLC - Florida Company Profile

Company Details

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

STRATEGIC PROPERTIES GROUP, 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: 28 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L05000064330
FEI/EIN Number 203074239

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

Address: 16057 Tampa Palms Blvd. W. #395, #395, Tampa, FL, 33647, US
Mail Address: 16057 Tampa Palms Blvd. W. #395, #395, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY STEVEN Member 103 UNIVERSITY CIRCLE, ORMOND BEACH, FL, 32716
Shorts Jean L Authorized Member 21019 Marsh Hawk Dr, Land O Lakes, FL, 34638
JACKSON BARRY Manager 6006 PRATT STREET, TAMPA, FL, 33647
Jackson Zachary Auth 5463 Little Stream Ln, Wesley Chapel, FL, 33545
RILEY STEVEN P Agent 16057 Tampa Palms Blvd. W. #395, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 16057 Tampa Palms Blvd. W. #395, #395, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-03-03 16057 Tampa Palms Blvd. W. #395, #395, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 16057 Tampa Palms Blvd. W. #395, #395, Tampa, FL 33647 -
LC AMENDMENT 2018-04-23 - -
LC AMENDMENT 2018-03-14 - -
LC AMENDMENT 2018-01-11 - -
LC AMENDMENT 2017-11-15 - -
LC AMENDMENT 2016-12-16 - -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
LC Amendment 2018-04-23
ANNUAL REPORT 2018-03-29
LC Amendment 2018-03-14
LC Amendment 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State