Search icon

STRATEGIC CONSULTING FIRM, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC CONSULTING FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC CONSULTING FIRM, 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000024844
FEI/EIN Number 46-2170137

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

Address: 301 Clematis Street, Suite 3000, West Palm Beach, FL, 33401, US
Mail Address: 301 Clematis Street, Suite 3000, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM BEACH TAX GROUP, INC Agent -
PANCOAST NICHOLAS Managing Member 301 Clematis Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 301 Clematis Street, Suite 3000, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-30 301 Clematis Street, Suite 3000, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 44 Cocoanut Row, Suite T-5, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2017-02-22 PALM BEACH TAX GROUP, INC. -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-03-13
Florida Limited Liability 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State