Search icon

STRATEGIC BRILLIANCE LLC - Florida Company Profile

Company Details

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

STRATEGIC BRILLIANCE 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: 11 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: L10000003794
FEI/EIN Number 611625861

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

Address: 66 Main Street, Palmetto, FL, 34221, US
Mail Address: 66 Main Street, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MARCEY J Managing Member 66 Main Street, Palmetto, FL, 34221
WALSH MARCEY J Agent 66 Main Street, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 66 Main Street, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-01-22 66 Main Street, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 66 Main Street, Palmetto, FL 34221 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-15 - -
REGISTERED AGENT NAME CHANGED 2018-04-15 WALSH, MARCEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-01-05 STRATEGIC BRILLIANCE LLC -
LC NAME CHANGE 2011-03-25 INSTITUTE FOR PATTERN LITERACY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-11-01
REINSTATEMENT 2018-04-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2015-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State