Search icon

STROUPE PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STROUPE PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STROUPE PROPERTY HOLDINGS, 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: 20 Aug 2007 (18 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: L07000084862
FEI/EIN Number 46-4752899

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

Address: 7901 S. Woodridge Drive, Parkland, FL, 33067, US
Mail Address: 7901 S. Woodridge Drive, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fryburg Robert Manager 7901 S. Woodridge Drive, Parkland, FL, 33067
Fryburg David Manager 7901 S. Woodridge Drive, POMPANO BEACH,, FL, 33069
BORKSON ELLIOT PESQ. Agent 1313 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 7901 S. Woodridge Drive, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-01-22 7901 S. Woodridge Drive, Parkland, FL 33067 -
LC STMNT OF AUTHORITY 2019-08-19 - -
LC AMENDMENT 2014-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1313 S. ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2008-07-09 BORKSON, ELLIOT P, ESQ. -

Documents

Name Date
ANNUAL REPORT 2020-01-22
CORLCAUTH 2019-08-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06
LC Amendment 2014-12-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State