Search icon

STRATSTONE PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: STRATSTONE PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATSTONE PARTNERSHIP, 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: 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: 20 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L13000088826
FEI/EIN Number 46-3008923

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

Address: 7100 Stillwater Drive, Columbus, GA, 31904, US
Mail Address: 7100 Stillwater Drive, Columbus, GA, 31904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS WILLIAM LIII Managing Member 7100 Stillwater Drive, Columbus, GA, 31904
COPELAN ASHLEY A Managing Member 145 POWERS PLANTATION COURT, MACON, GA, 31220
FT CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 FT CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 7100 Stillwater Drive, Columbus, GA 31904 -
CHANGE OF MAILING ADDRESS 2017-03-19 7100 Stillwater Drive, Columbus, GA 31904 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-09-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State