Search icon

STRASSER CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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