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. |
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 |
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 |
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 |
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 | - | - |
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