Entity Name: | STRATEGIC PARTNERSHIP GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC PARTNERSHIP GROUP 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: | 17 Sep 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | L13000131613 |
FEI/EIN Number |
90-1016420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 859 Nonastone Run, Casselberry, FL, 32707, US |
Mail Address: | 859 Nonastone Run, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA YAYSON | Chief Executive Officer | 859 Nonastone Run, Casselberry, FL, 32707 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129351 | UNITED CREDIT CARE | EXPIRED | 2014-12-23 | 2019-12-31 | - | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 859 Nonastone Run, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 859 Nonastone Run, Casselberry, FL 32707 | - |
LC STMNT OF RA/RO CHG | 2023-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2018-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-09 |
CORLCRACHG | 2023-01-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-01-15 |
REINSTATEMENT | 2018-02-12 |
ANNUAL REPORT | 2014-04-08 |
Florida Limited Liability | 2013-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State