Search icon

J STRICKLAND PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: J STRICKLAND PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J STRICKLAND PROPERTIES 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: 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L09000005622
FEI/EIN Number NOT APPLICABLE

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

Address: 4359 SPANISH TRAIL, PENSACOLA, FL, 32504, US
Mail Address: 4359 SPANISH TRAIL, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JEFFEREY R Managing Member 4359 SPANISH TRAIL, PENSACOLA, FL, 32504
STRICKLAND JEFFEREY D Agent 4359 SPANISH TRAIL, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4359 SPANISH TRAIL, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 4359 SPANISH TRAIL, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2021-04-16 4359 SPANISH TRAIL, PENSACOLA, FL 32504 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 STRICKLAND, JEFFEREY DMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State