Entity Name: | STRIKER FORCE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRIKER FORCE INVESTMENTS, 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: |
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: | 06 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2021 (3 years ago) |
Document Number: | L09000096565 |
FEI/EIN Number |
271093365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 Banner Lane, Saint Cloud, FL, 34769, US |
Mail Address: | 1920 Banner Lane, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS III JAIME R | Managing Member | 1920 Banner Lane, Saint Cloud, FL, 34769 |
MATOS III JAIME R | Agent | 1920 Banner Lane, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-05 | MATOS III, JAIME R | - |
REINSTATEMENT | 2021-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 1920 Banner Lane, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 1920 Banner Lane, Saint Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 1920 Banner Lane, Saint Cloud, FL 34769 | - |
LC ARTICLE OF CORRECTION | 2009-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State