Entity Name: | A - STRATT CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A - STRATT CONSTRUCTION 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. |
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: | 03 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | L07000051879 |
FEI/EIN Number |
261891975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Beacon Light Rd, Edgewater, FL, 32141, US |
Mail Address: | 700 Beacon Light Rd., Edgewater, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRATTON TRAVIS | Managing Member | 700 Beacon Light Rd., Edgewater, FL, 32141 |
STRATTON JODIE C | Secretary | 700 Beacon Light Rd., Edgewater, FL, 32141 |
STRATTON TRAVIS | Agent | 700 Beacon Light Rd., Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 700 Beacon Light Rd, Edgewater, FL 32141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 700 Beacon Light Rd., Edgewater, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 700 Beacon Light Rd, Edgewater, FL 32141 | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-10 | A - STRATT CONSTRUCTION SERVICES, LLC | - |
REINSTATEMENT | 2012-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CONVERSION | 2007-04-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000027731. CONVERSION NUMBER 900000065229 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State