Entity Name: | STREATOR & ASSOCIATES POLYGRAPH & CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STREATOR & ASSOCIATES POLYGRAPH & CONSULTING, 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: | 06 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000075317 |
FEI/EIN Number |
263121388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd, Northdale Executive Suites, TAMPA, FL, 33624, US |
Mail Address: | 3903 Northdale Blvd, Northdale Executive Suites, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREATOR SANDRA | Managing Member | 3903 Northdale Blvd, TAMPA, FL, 33624 |
STREATOR WILLIAM | Managing Member | 3903 Northdale Blvd, TAMPA, FL, 33624 |
STREATOR SANDRA | Agent | 3903 Northdale Blvd, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 3903 Northdale Blvd, Northdale Executive Suites, Suite 100-E, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 3903 Northdale Blvd, Northdale Executive Suites, Suite 100-E, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 3903 Northdale Blvd, Northdale Executive Suites, Suite 100-E, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State