Search icon

STRATHMILL LLC - Florida Company Profile

Company Details

Entity Name: STRATHMILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATHMILL 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: 23 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2013 (12 years ago)
Document Number: L09000121827
FEI/EIN Number 300596221

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

Address: 1427 CHESTERFIELD DR, DUNEDIN, FL, 34698, US
Mail Address: 1427 CHESTERFIELD DR, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZONI ADRIANO Auth 1427 CHESTERFIELD DR, DUNEDIN, FL, 34698
Mazzoni Adriano Agent 1427 Chesterfield Dr, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Mazzoni, Adriano -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1427 Chesterfield Dr, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-03-16 1427 CHESTERFIELD DR, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 1427 CHESTERFIELD DR, DUNEDIN, FL 34698 -
LC AMENDMENT 2013-09-09 - -
LC AMENDMENT 2013-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000764895 TERMINATED 1000000491780 PINELLAS 2013-04-12 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State