Entity Name: | STRATEGIST PROJECT SUPPORT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIST PROJECT SUPPORT SERVICES, 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. |
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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2018 (6 years ago) |
Document Number: | L13000059704 |
FEI/EIN Number |
46-2610291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 28th St S, St Petersburg, FL, 33712, US |
Mail Address: | 1795 Lakewood Drive South, St Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANCY OTEMAN C | Managing Member | 410 South Ware Blvd., Tampa, FL, 33619 |
DELANCY OTEMAN C | Agent | 410 South Ware Blvd., Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 1119 28th St S, St Petersburg, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 1119 28th Street South, Saint Petersburg, FL 33712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 1119 28th St S, St Petersburg, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 410 South Ware Blvd., Suite 800, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 1119 28th St S, St Petersburg, FL 33712 | - |
REINSTATEMENT | 2018-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | DELANCY, OTEMAN C | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000247577 | TERMINATED | 1000000953814 | HILLSBOROU | 2023-05-24 | 2043-06-02 | $ 5,472.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000247585 | TERMINATED | 1000000953818 | HILLSBOROU | 2023-05-24 | 2033-06-02 | $ 493.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-13 |
REINSTATEMENT | 2017-09-27 |
AMENDED ANNUAL REPORT | 2016-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6867327802 | 2020-06-02 | 0455 | PPP | 1818 CAESAR WAY S, St Petersburg, FL, 33712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8764698604 | 2021-03-25 | 0455 | PPS | 1818 Caesar Way S, St Petersburg, FL, 33712-4220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State