Search icon

STRANDED CONCEPTS L.L.C

Company Details

Entity Name: STRANDED CONCEPTS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: L12000056547
FEI/EIN Number 45-5141941
Address: 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169, US
Mail Address: 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND BENJAMIN Agent 19821 N.W 2ND AVENUE, MIAMI GARDENS, FL, 33169

Chairman

Name Role Address
BENJAMIN RAYMOND Chairman 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169

Auth

Name Role Address
STEWART JOSIANNE Auth 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169
Benjamin Rayanne S Auth 19821 N.W 2ND AVENUE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136753 PROFESSIONAL DISTRICT MANAGEMENT SOLUTIONS L.L.C EXPIRED 2016-12-20 2021-12-31 No data 19821 NW 2ND AVE BOX 373, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-27 RAYMOND, BENJAMIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State