Search icon

STRATEGIC SALES INITIATIVES LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC SALES INITIATIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC SALES INITIATIVES 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000092693
FEI/EIN Number NOT APPLICABLE

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

Address: 3090 Crabblemill Ct, Orange Park, FL, 32073, US
Mail Address: 3090 Crabblemill Ct, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON UNDRAE Authorized Member 3090 Crabblemill Ct, Orange Park, FL, 32073
STEVENSON Echo Authorized Member 3090 Crabblemill Ct, Orange Park, FL, 32073
STEVENSON UNDRAE Agent 3090 Crabblemill Ct, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 3090 Crabblemill Ct, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-10-30 3090 Crabblemill Ct, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 3090 Crabblemill Ct, Orange Park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 STEVENSON, UNDRAE -
REINSTATEMENT 2016-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-24 - -

Documents

Name Date
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-06-22
REINSTATEMENT 2014-11-24
REINSTATEMENT 2011-10-06
Florida Limited Liability 2010-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State