Entity Name: | STRATEGIC CONTRACTING NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC CONTRACTING NETWORK 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: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L09000032599 |
FEI/EIN Number |
271505286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4833 FRONT STREET UNIT B, CASTLE ROCK, CO, 80104 |
Mail Address: | 4833 FRONT STREET UNIT B, CASTLE ROCK, CO, 80104 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STRATEGIC CONTRACTING NETWORK LLC, COLORADO | 20091657940 | COLORADO |
Name | Role | Address |
---|---|---|
LASALLA DAVID A | Manager | 2545 NORTHEAST COACHMAN ROAD #160, CLEARWATER, FL, 33765 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-23 | 4833 FRONT STREET UNIT B, CASTLE ROCK, CO 80104 | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-23 | STRATEGIC CONSTRACTING NETWORK LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-23 | 4833 FRONT STREET UNIT B, CASTLE ROCK, CO 80104 | - |
LC AMENDMENT AND NAME CHANGE | 2009-12-14 | STRATEGIC CONTRACTING NETWORK LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-23 |
REINSTATEMENT | 2010-10-29 |
LC Amendment and Name Change | 2010-06-23 |
DEBIT MEMO | 2010-02-09 |
LC Amendment and Name Change | 2009-12-14 |
Florida Limited Liability | 2009-04-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State