Search icon

STRATUSPOINT, LLC - Florida Company Profile

Company Details

Entity Name: STRATUSPOINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATUSPOINT, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000100556
FEI/EIN Number 205730966

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

Address: 13575 58TH STREET NORTH SUITE 115, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH SUITE 115, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGLETON BRANDON Managing Member 9122 BIRCH DRIVE, LARGO, FL, 33777
CONGELTON BRANDON Agent 9122 BIRCH DRIVE, LARGO, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149633 LEVELS MEDIA, LLC EXPIRED 2009-08-26 2014-12-31 - 13770 58TH STREET NORTH SUITE 317A, CLEARWATER, FL, 33764
G09000141857 SPHEREON EXPIRED 2009-08-03 2014-12-31 - 13770 58TH STREET NORTH, SUITE 317A, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 13575 58TH STREET NORTH SUITE 115, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-02-24 13575 58TH STREET NORTH SUITE 115, CLEARWATER, FL 33760 -
LC AMENDMENT 2009-11-04 - -
LC AMENDMENT 2009-08-10 - -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 9122 BIRCH DRIVE, LARGO, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-04
LC Amendment 2009-11-04
LC Amendment 2009-08-10
ANNUAL REPORT 2009-03-21
REINSTATEMENT 2008-11-26
ANNUAL REPORT 2007-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State