Search icon

STRODE FAMILY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: STRODE FAMILY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRODE FAMILY PROPERTIES 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L12000144357
FEI/EIN Number 461562533

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

Address: 9 Barracuda Lane, Ocean Reef, KEY LARGO, FL, 33037, US
Mail Address: 31 OCEAN REEF DRIVE, C101-280, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRODE JEFF E President P.O. BOX 888855, DUNWOODY, GA, 30356
STRODE JAMES PIII Manager 2250 Beach Blvd, Jacksonville Beach, FL, 32250
GUERRIERI DANIEL Agent 52B Anchor Drive, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 9 Barracuda Lane, Ocean Reef, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 52B Anchor Drive, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-03-11 9 Barracuda Lane, Ocean Reef, KEY LARGO, FL 33037 -
REINSTATEMENT 2014-08-12 - -
REGISTERED AGENT NAME CHANGED 2014-08-12 GUERRIERI, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State