Search icon

THE STRANGLE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE STRANGLE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STRANGLE GROUP 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000125543
FEI/EIN Number 274216003

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

Mail Address: 8891 Brighton Lane, Bonita Springs, FL, 34135, US
Address: 6006 Doster Dr, Smyrna, TN, 37167, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Robert R Managing Member 6006 Doster Dr, Smyrna, TN, 37167
SPARGUR TAX & ACCOUNTING PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-28 6006 Doster Dr, Smyrna, TN 37167 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6006 Doster Dr, Smyrna, TN 37167 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 8891 Brighton Lane, 104, Bonita Springs, FL 34135 -
REINSTATEMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 Spargur Tax & Accounting PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-04-29 THE STRANGLE GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-19
LC Name Change 2016-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State