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. |
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 |
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 |
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 | - | - |
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 |
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