Search icon

STRATEGIC SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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

STRATEGIC SOLUTIONS GROUP, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000066992
FEI/EIN Number APPLIED FOR

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

Address: 6173 NW 23rd Road, Boca Raton, FL, 33434, US
Mail Address: 6173 NW 23rd Road, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHOFSKY & ASSOC. PA Agent 6173 NW 23rd Road, Boca Raton, FL, 33434
PHILADELPHIA INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 WASHOFSKY & ASSOC. PA -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 6173 NW 23rd Road, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 6173 NW 23rd Road, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-03-27 6173 NW 23rd Road, Boca Raton, FL 33434 -
LC AMENDMENT AND NAME CHANGE 2016-12-27 STRATEGIC SOLUTIONS GROUP, LLC -
LC AMENDMENT 2011-12-16 - -

Documents

Name Date
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-05
LC Amendment and Name Change 2016-12-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State