Search icon

STRATEGIC CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC CONSTRUCTION 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000090461
FEI/EIN Number 142006588

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

Address: 1591 OLD MOULTRIE ROAD, ST AUGUSTINE, FL, 32084
Mail Address: 1591 OLD MOULTRIE ROAD, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE ALEXANDER S Managing Member 1591 OLD MOULTRIE ROAD, ST AUGUSTINE, FL, 32084
AM&E SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2008-12-03 STRATEGIC CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2008-12-03 AM&E SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-12-03 605 E ROBINSON ST, STE 730, ORLANDO, FL 32801-2007 -
LC AMENDMENT 2007-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 1591 OLD MOULTRIE ROAD, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-10-12 1591 OLD MOULTRIE ROAD, ST AUGUSTINE, FL 32084 -
LC AMENDMENT 2007-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000766696 TERMINATED 1000000236644 SEMINOLE 2011-10-20 2021-11-23 $ 1,013.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-09-19
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-13
LC Amendment and Name Change 2008-12-03
ANNUAL REPORT 2008-05-02
LC Amendment 2007-11-21
Reg. Agent Change 2007-10-16
LC Amendment 2007-09-25
Florida Limited Liability 2007-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State