Entity Name: | STRUCTURED MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRUCTURED MANAGEMENT, 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: |
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: | 29 Apr 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | L10000047010 |
FEI/EIN Number |
272587917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15012 Colley Dr, Tavares, FL, 32778, US |
Mail Address: | 15012 Colley Dr, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMPION BENJAMIN L | Manager | 15012 Colley Dr, Tavares, FL, 32778 |
Champion Benjamin L | Agent | 15012 Colley Dr, Tavares, FL, 32778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000146069 | 123 ENVIRONMENTAL | ACTIVE | 2023-12-02 | 2028-12-31 | - | 22000 GRAND CHAMPION LN, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Champion, Benjamin L | - |
MERGER | 2023-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000249351 |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 15012 Colley Dr, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 15012 Colley Dr, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 15012 Colley Dr, Tavares, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
Merger | 2023-12-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State