Search icon

ROBERT STRICKLAND LLC - Florida Company Profile

Company Details

Entity Name: ROBERT STRICKLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT STRICKLAND 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000084329
FEI/EIN Number 030487724

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

Address: 240N.LAKEVIEW DR., LAKE HELEN, FL, 32744
Mail Address: 240N.LAKEVIEW DR., LAKE HELEN, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND ROBERT P Manager 240 N. LAKE VIEW DR., LAKE HELEN, FL, 32744
STRICKLAND ROBERT P Agent 240 N. LAKE VIEW DR., LAKE HELEN DR., FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 STRICKLAND, ROBERT P -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 240N.LAKEVIEW DR., LAKE HELEN, FL 32744 -
REINSTATEMENT 2010-10-20 - -
CHANGE OF MAILING ADDRESS 2010-10-20 240N.LAKEVIEW DR., LAKE HELEN, FL 32744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-10-03
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054739001 2021-05-23 0491 PPP 1754 Woodville Hwy, Crawfordville, FL, 32327-1702
Loan Status Date 2021-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-1702
Project Congressional District FL-02
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.9
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State