Entity Name: | STRASSER CONSTRUCTION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRASSER CONSTRUCTION COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2011 (14 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | L11000027116 |
FEI/EIN Number |
591268311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114, US |
Address: | 825 BALLOUGH RD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRASSER GINA T | Manager | 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114 |
STRASSER GINA T | Agent | 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-23 | 825 BALLOUGH RD, STE 400, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 825 BALLOUGH RD, STE 400, DAYTONA BEACH, FL 32114 | - |
LC REVOCATION OF DISSOLUTION | 2019-04-12 | - | - |
VOLUNTARY DISSOLUTION | 2019-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | STRASSER, GINA T | - |
CONVERSION | 2011-03-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 345742. CONVERSION NUMBER 300000111833 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-24 |
LC Revocation of Dissolution | 2019-04-12 |
VOLUNTARY DISSOLUTION | 2019-01-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State