Search icon

STROJU, LLC - Florida Company Profile

Company Details

Entity Name: STROJU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STROJU, 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: 19 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L09000048356
FEI/EIN Number 270201762

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

Address: 1621 OCEAN DRIVE, VERO BEACH, FL, 32963
Mail Address: 1621 OCEAN DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruduj Liljana Manager 1621 OCEAN DRIVE, VERO BEACH, FL, 32963
STOLAJ ROCKY P Manager 1621 OCEAN DRIVE, VERO BEACH, FL, 32963
Rudaj Liljana Agent 1621 Ocean Dr, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110194 SOUTH BEACH PIZZERIA EXPIRED 2009-05-22 2014-12-31 - 1621 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-24 - -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 Rudaj, Liljana -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1621 Ocean Dr, VERO BEACH, FL 32963 -
PENDING REINSTATEMENT 2011-10-20 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2024-09-24
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State