Search icon

STRATEGIC SOLUTIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

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

STRATEGIC SOLUTIONS MANAGEMENT, 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: 12 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: L06000069171
FEI/EIN Number 20-5195589

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

Address: 8762 LAKE TIBET COURT, ORLANDO, FL, 32836, US
Mail Address: 8762 LAKE TIBET COURT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL RONALD H Agent 8762 LAKE TIBET COURT, ORLANDO, FL, 32836
LEVENTHAL RONALD H Manager 8762 LAKE TIBET COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 8762 LAKE TIBET COURT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2011-02-22 8762 LAKE TIBET COURT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2011-02-22 LEVENTHAL, RONALD H -
REINSTATEMENT 2011-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 8762 LAKE TIBET COURT, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2007-05-29 STRATEGIC SOLUTIONS MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State