Search icon

FINANCIAL PRESERVATION STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL PRESERVATION STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL PRESERVATION 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: 21 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000073975
FEI/EIN Number 46-2819214

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

Address: 737 S. Indiana Avenue, ENGLEWOOD, FL, 34223, US
Mail Address: 737 S. Indiana Avenue, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamrick George B Manager 737 S. Indiana Avenue, ENGLEWOOD, FL, 34223
COZZETTE DAVID Agent 7365 MERCHANT COURT, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123818 PROTECTTHEFAMILYNOW.COM EXPIRED 2015-12-08 2020-12-31 - 150 S. MCCALL ROAD SUITE 2, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 737 S. Indiana Avenue, Suite B, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2018-01-22 737 S. Indiana Avenue, Suite B, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 COZZETTE, DAVID -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-08-14 - -

Documents

Name Date
REINSTATEMENT 2018-01-22
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-04-02
LC Amendment 2013-08-14
Florida Limited Liability 2013-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State