Search icon

CONSERVATIVE ASSET STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: CONSERVATIVE ASSET STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONSERVATIVE ASSET STRATEGIES, 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L13000002945
FEI/EIN Number 46-1700849

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

Address: 1482 S JEAGA DR, JUPITER, FL 33458
Mail Address: 1482 S JEAGA DR, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODERMAN, BRUCE N Agent 1482 S JEAGA DR, JUPITER, FL 33458
ODERMAN, BRUCE N MGR. 1482 S JEAGA DR, JUPITER, FL 33458-8769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002708 PINNACLE FINANCIAL ADVISORS OF AMERICA, LLC EXPIRED 2013-01-08 2018-12-31 - 1730 S FEDERAL HWY #338, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 1482 S JEAGA DR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-02-11 1482 S JEAGA DR, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 1482 S JEAGA DR, JUPITER, FL 33458 -
LC STMNT OF RA/RO CHG 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 ODERMAN, BRUCE N -

Documents

Name Date
ANNUAL REPORT 2021-07-13
LC Voluntary Dissolution 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
CORLCRACHG 2014-12-23
ANNUAL REPORT 2014-01-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State