Entity Name: | STROBRIDGE FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STROBRIDGE FAMILY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | L08000008412 |
FEI/EIN Number |
261816504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 Massey Ave, JACKSONVILLE, FL, 32228, US |
Mail Address: | 265 Massey Ave, JACKSONVILLE, FL, 32228, US |
ZIP code: | 32228 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROBRIDGE DOROTHY | Managing Member | 2174 FEATHERWOOD DR E, JACKSONVILLE, FL, 32223 |
STROBRIDGE JEROME M | Managing Member | 2174 FEATHERWOOD DR E, JACKSONVILLE, FL, 32223 |
STROBRIDGE DOROTHY | Agent | 2174 FEATHERWOOD DR E, JACKSONVILLE, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000148226 | MAYPORT AUTO CARE CENTER | EXPIRED | 2009-08-21 | 2014-12-31 | - | 5741 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216 |
G08233700033 | UNIVERSITY FIRESTONE TIRE CENTER | EXPIRED | 2008-08-20 | 2013-12-31 | - | 5741 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 265 Massey Ave, JACKSONVILLE, FL 32228 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 265 Massey Ave, JACKSONVILLE, FL 32228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State