Search icon

STRATEGIC SOURCING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC SOURCING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC SOURCING PARTNERS 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: 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L09000113443
FEI/EIN Number 271391213

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

Address: 1680 NW Wild Rye Circle, Bend, OR, 97703, US
Mail Address: 1680 NW Wild Rye Circle, Bend, OR, 97703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKE LELAND Managing Member 1680 NW Wild Rye Circle, Bend, OR, 97703
HAMILTON-DAKE HOLLY L Agent 23640 Waterside Drive, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 23640 Waterside Drive, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1680 NW Wild Rye Circle, Bend, OR 97703 -
CHANGE OF MAILING ADDRESS 2020-01-16 1680 NW Wild Rye Circle, Bend, OR 97703 -
REGISTERED AGENT NAME CHANGED 2012-03-15 HAMILTON-DAKE, HOLLY L -
PENDING REINSTATEMENT 2011-11-16 - -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State