Entity Name: | STRIKERS PERSONNEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRIKERS PERSONNEL 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000117520 |
FEI/EIN Number |
271457970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 NW 55TH ST, Ft. Lauderdale, FL, 33309, US |
Mail Address: | 1350 NW 55TH ST, Ft. Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASTRAL MOJO, LLC | Authorized Member |
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1350 NW 55TH ST, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1350 NW 55TH ST, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 446 W Hillsboro blvd, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | CSG - CAPITAL SERVICES GROUP INC | - |
LC AMENDMENT | 2014-12-15 | - | - |
LC NAME CHANGE | 2013-09-16 | STRIKERS PERSONNEL LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000245250 | LAPSED | CACE-17-001949 | 17TH JUD. CIRC. OF FLA. | 2017-05-01 | 2022-05-01 | $88,897.61 | CYPRESS AIRPARK, LLC, 696 NE 125 STREET, NORTH MIAMI, FL 33161 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-04 |
LC Amendment | 2014-12-15 |
AMENDED ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2014-01-08 |
LC Name Change | 2013-09-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State