Search icon

STRATEGIC DEFENSE RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC DEFENSE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC DEFENSE RESOURCES, 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: 30 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L11000076025
FEI/EIN Number 900744362

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

Address: 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSERO CERON CARLOS E Managing Member 2813 Executive Park Drive, Weston, FL, 33331
SALAZAR VASQUEZ DIEGO A Managing Member 2813 Executive Park Drive, Weston, FL, 33331
BERCOVICH SHAI Managing Member 2813 Executive Park Drive, Weston, FL, 33331
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-12-19 STRATEGIC DEFENSE RESOURCES, LLC -
LC AMENDMENT 2012-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-10 2813 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-08-10 2813 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-16
LC Name Change 2019-12-19
AMENDED ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State