Search icon

STRATEGIC DEVELOPMENT & CONSTRUCTION GROUP OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC DEVELOPMENT & CONSTRUCTION GROUP OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC DEVELOPMENT & CONSTRUCTION GROUP OF SOUTH FLORIDA 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 May 2012 (13 years ago)
Document Number: L12000072138
FEI/EIN Number 45-5393885

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

Mail Address: 212 West Key Palm Road, Boca Raton, FL, 33432, US
Address: 212 WEST KEY PALM ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREZZA JOHN J Agent 212 WEST KEY PALM ROAD, BOCA RATON, FL, 33432
FREZZA JOHN J Manager 212 WEST KEY PALM ROAD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112842 STRATEGIC REAL ESTATE GROUP ACTIVE 2020-08-31 2025-12-31 - 368 EAST 69TH STREET, GROUND FLOOR, NEW YORK, NY, 10021
G12000050132 STRATEGIC REAL ESTATE GROUP EXPIRED 2012-05-31 2017-12-31 - 110 YORK STREET, FL 6, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 212 WEST KEY PALM ROAD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State