Search icon

STRASBOURG ASSET MANAGEMENT & TRUST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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