Search icon

STRATEGIC SAVINGS, LLC - Florida Company Profile

Company Details

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

STRATEGIC SAVINGS, 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: 20 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000054708
FEI/EIN Number 800595108

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

Address: 2857 EXECUTIVE DRIVE, 220, CLEARWATER, FL, 33762, US
Mail Address: 2857 EXECUTIVE DRIVE, 220, CLEARWATER, FL, 33767, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAILFISH MEDIA CORP. Agent -
NELMS CHARLES President 2857 EXECUTIVE DRIVE, CLEARWATER, FL, 33767
NELMS CHARLES W Managing Member 2857 EXECUTIVE DRIVE, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052679 COUPON CHUCK EXPIRED 2010-06-10 2015-12-31 - 2857 EXECUTIVE DRIVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2857 EXECUTIVE DRIVE, 220, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2011-04-29 2857 EXECUTIVE DRIVE, 220, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2857 EXECUTIVE DRIVE, 220, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State