Search icon

STRONGMAN MOVERS, LLC - Florida Company Profile

Company Details

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

STRONGMAN MOVERS, 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: 29 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000056193
FEI/EIN Number 260245677

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

Address: 1205 Gay Street, Apopka, FL, 32703, US
Mail Address: 1205 Gay Street, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLEY ALLEN H President 1205 GAY ST, APOPKA, FL, 32703
Pilley Jessica Manager 1205 Gay Street, Apopka, FL, 32703
PILLEY ALLEN Agent 1205 GAY STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 PILLEY, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-22 1205 Gay Street, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1205 Gay Street, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 1205 GAY STREET, APOPKA, FL 32703 -
LC AMENDMENT 2009-10-26 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000635443 LAPSED 2017-CC-010028-O ORANGE COUNTY 2017-11-09 2022-11-17 $10,176.10 AMICA MUTUAL INS. COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-01-09
DEBIT MEMO# 021303-J 2016-08-05
ANNUAL REPORT [CANCELLED] 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
Reg. Agent Change 2013-10-07
CORLCMMRES 2013-10-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State