Search icon

STRATTON & CO. RETIREMENT INVESTMENT STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: STRATTON & CO. RETIREMENT INVESTMENT STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATTON & CO. RETIREMENT INVESTMENT STRATEGIES, 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L11000067484
FEI/EIN Number NOT APPLICABLE

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

Address: 7807 BAYMEADOWS ROAD EAST, SUITE 402, JACKSONVILLE, FL, 32256
Mail Address: 7807 BAYMEADOWS ROAD EAST, SUITE 402, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON ERIC F Authorized Member 7807 BAYMEADOWS ROAD EAST, SUITE 402, JACKSONVILLE, FL, 32256
BMD FLORIDA SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-07 - -
LC NAME CHANGE 2015-01-29 STRATTON & CO. RETIREMENT INVESTMENT STRATEGIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 7807 BAYMEADOWS ROAD EAST, SUITE 402, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-08-27 7807 BAYMEADOWS ROAD EAST, SUITE 402, JACKSONVILLE, FL 32256 -

Documents

Name Date
LC Voluntary Dissolution 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
LC Name Change 2015-01-29
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State