Entity Name: | STRASBOURG ASSET MANAGEMENT & TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRASBOURG ASSET MANAGEMENT & TRUST, 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: | 30 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000091031 |
FEI/EIN Number |
273363819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 West Oakland Park Blvd, Wilton Manors, FL, 33311, US |
Mail Address: | 801 West Oakland Park Blvd, Wilton Manors, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY MOYSES S | Managing Member | 801 West Oakland Park Blvd, Wilton Manors, FL, 33311 |
LEVY MOYSES S | Agent | 801 West Oakland Park Blvd, Wilton Manors, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 801 West Oakland Park Blvd, C-08, Wilton Manors, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 801 West Oakland Park Blvd, C-08, Wilton Manors, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 801 West Oakland Park Blvd, C-08, Wilton Manors, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-10 | LEVY, MOYSES S | - |
REINSTATEMENT | 2016-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-07-05 |
REINSTATEMENT | 2016-12-10 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-25 |
AMENDED ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State