Search icon

STRONG TOWER FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STRONG TOWER FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG TOWER FINANCIAL SERVICES 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 09 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: L08000106324
FEI/EIN Number 26-3460213

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

Address: 1698 SW Alberca Lane, PORT ST LUCIE, FL, 34953, US
Mail Address: 1698 SW Alberca Lane, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGIS DANIEL MGRM Managing Member 2414 SE MELAELUCA BLVD, PORT SAINT LUCIE, FL, 34952
REGIS FANIA Manager 1698 SW Alberca Lane, PORT ST LUCIE, FL, 34953
REGIS DANEIL Agent 1698 SW Alberca Lane, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1698 SW Alberca Lane, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1698 SW Alberca Lane, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2014-04-19 1698 SW Alberca Lane, PORT ST LUCIE, FL 34953 -
PENDING REINSTATEMENT 2013-11-12 - -
REINSTATEMENT 2013-11-08 - -
REGISTERED AGENT NAME CHANGED 2013-11-08 REGIS, DANEIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-09
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-11-08
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State