Search icon

STRATEGIC ASSET MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC ASSET MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC ASSET MANAGEMENT SERVICES 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000057418
FEI/EIN Number 205004194

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

Address: 103 COMMERCE STREET, SUITE 100, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE STREET, SUITE 100, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS JAMES Manager 103 COMMERCE STREET, SUITE 100, LAKE MARY, FL, 32746
DICKS JACK W Agent 220 E. CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-05 103 COMMERCE STREET, SUITE 100, LAKE MARY, FL 32746 -
LC AMENDMENT 2010-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 103 COMMERCE STREET, SUITE 100, LAKE MARY, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2009-11-18 STRATEGIC ASSET MANAGEMENT SERVICES LLC -
LC NAME CHANGE 2009-06-08 JAMES DICKS FX, LLC -
LC REVOCATION OF DISSOLUTION 2009-03-23 - -
LC VOLUNTARY DISSOLUTION 2008-12-23 - -

Documents

Name Date
LC Amendment 2010-04-05
LC Amendment and Name Change 2009-11-18
LC Name Change 2009-06-08
ANNUAL REPORT 2009-06-04
LC Revocation of Dissolution 2009-03-23
LC Voluntary Dissolution 2008-12-23
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-03
Florida Limited Liability 2006-06-05

Date of last update: 03 May 2025

Sources: Florida Department of State