Search icon

STRATEGIC GLOBAL INITIATIVES, LLC - Florida Company Profile

Company Details

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

STRATEGIC GLOBAL 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 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000124421
FEI/EIN Number 274169485

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

Address: 4801 LINTON BLVD, #11A-533, DELRAY BEACH, FL, 33445, US
Mail Address: 4801 LINTON BLVD, #11A-533, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERTS DANA Managing Member 4801 LINTON BLVD, #11A-533, DELRAY BEACH, FL, 33445
JAMES DEBOARD E Agent 913 PADDINGTON TERRACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074342 GNC EXPIRED 2013-07-25 2018-12-31 - 5521 VIA DE LA PLATA, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 4801 LINTON BLVD, #11A-533, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-07-17 4801 LINTON BLVD, #11A-533, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2012-10-17 JAMES, DEBOARD ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 913 PADDINGTON TERRACE, LAKE MARY, FL 32746 -
PENDING REINSTATEMENT 2012-10-17 - -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-17
Florida Limited Liability 2010-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State