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. |
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 |
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 |
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 | - | - |
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