Search icon

ROBERT STRICKLAND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT STRICKLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 240N.LAKEVIEW DR., LAKE HELEN, FL, 32744
Mail Address: 240N.LAKEVIEW DR., LAKE HELEN, FL, 32744
ZIP code: 32744
City: Lake Helen
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

Form 5500 Series

Employer Identification Number (EIN):
592242599
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,916.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State