Search icon

STRIKER FORCE INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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