Entity Name: | STRAT AMERICAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRAT AMERICAS, 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: |
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: | 16 Aug 2010 (15 years ago) |
Date of dissolution: | 14 Nov 2024 (5 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | L10000085867 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1128 MARINE AVENUE, SANTA MONICA, CO, 90405, US |
Mail Address: | 1128 MARINE STREET, SANTA MONICA, CA, 90405, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHACHNER SETH | Managing Member | 1128 MARINE AVENUE, SANTA MONICA, CA, 90405 |
NEARING MICHAEL E | Agent | 2000 S. DIXIE HWY., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-11-14 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS STRAT AMERICAS, LLC A NON-QUALIFIED. MERGER NUMBER 900000260539 |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 1128 MARINE AVENUE, SANTA MONICA, CO 90405 | - |
CHANGE OF MAILING ADDRESS | 2024-09-30 | 1128 MARINE AVENUE, SANTA MONICA, CO 90405 | - |
REINSTATEMENT | 2024-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | NEARING, MICHAEL ESQ. | - |
REINSTATEMENT | 2018-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Merger | 2024-11-14 |
REINSTATEMENT | 2024-09-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-30 |
REINSTATEMENT | 2018-08-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State