Search icon

STRATEGIC INITIATIVES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC INITIATIVES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC INITIATIVES GROUP, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L09000114065
FEI/EIN Number 320296234

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

Address: 181 Tropicana Dr., PUNTA GORDA, FL, 33950, US
Mail Address: 181 Tropicana Dr., PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEPPERLY LINDA M Chief Executive Officer 181 Tropicana Dr., PUNTA GORDA, FL, 33950
SCHEPPERLY CHRIS J Vice President 181 Tropicana Dr., PUNTA GORDA, FL, 33950
SCHEPPERLY LINDA M Agent 181 Tropicana Dr., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 181 Tropicana Dr., Unit 1422, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2017-05-02 181 Tropicana Dr., Unit 1422, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 181 Tropicana Dr., Unit 1422, PUNTA GORDA, FL 33950 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State