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. |
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 |
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 | - |
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 | - |
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