Search icon

THE STRATEGIC COUNSEL LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: THE STRATEGIC COUNSEL LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STRATEGIC COUNSEL LAW FIRM, P.L. 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000090276
FEI/EIN Number 260879045

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

Address: 19305 Aqua Springs Drive, Lutz, FL, 33558, US
Mail Address: 19305 Aqua Springs Drive, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT JOHN AIII Manager 19305 Aqua Springs Drive, Lutz, FL, 33558
GRANT JOHN AIII Agent 19305 Aqua Springs Drive, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 19305 Aqua Springs Drive, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2015-10-28 GRANT, JOHN A, III -
CHANGE OF MAILING ADDRESS 2015-10-28 19305 Aqua Springs Drive, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 19305 Aqua Springs Drive, Lutz, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -

Documents

Name Date
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-01
REINSTATEMENT 2011-10-11
Merger 2011-01-11
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-25
Florida Limited Liability 2007-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State