Search icon

STRATEGIC BUSINESS SYSTEMS (USA)LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC BUSINESS SYSTEMS (USA)LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC BUSINESS SYSTEMS (USA)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: 23 Oct 2008 (17 years ago)
Date of dissolution: 24 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: L08000099862
FEI/EIN Number 263594365

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

Address: 3000 GULF TO BAY BLVD #204, CLEARWATER, FL, 33759, US
Mail Address: 3000 GULF TO BAY BLVD #204, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREFFINGER TOM Managing Member 516 ORANGE BLOSSOM LN, NOKOMIS, FL, 34275
CETTA MATT Managing Member 2773 POPPYSEED CT, CLEARWATER, FL, 33761
RAMIREZ MIKE Managing Member 4729 WEASEL DR, NEW PORT RICHEY, FL, 34653
SARA CETTA Agent 3000 GULF TO BAY BLVD #204, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000049385. CONVERSION NUMBER 500000114005
LC AMENDMENT 2010-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-13 3000 GULF TO BAY BLVD #204, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-09-13 3000 GULF TO BAY BLVD #204, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2010-04-30 SARA CETTA -
LC AMENDMENT 2009-04-29 - -
LC AMENDMENT 2008-12-17 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
LC Amendment 2010-09-13
CORLCMMRES 2010-06-28
ANNUAL REPORT 2010-04-30
LC Amendment 2009-04-29
ANNUAL REPORT 2009-01-17
LC Amendment 2008-12-17
Florida Limited Liability 2008-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State