Search icon

STUDIO ELEMENTS STRADA LLC - Florida Company Profile

Company Details

Entity Name: STUDIO ELEMENTS STRADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STUDIO ELEMENTS STRADA 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: 03 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L13000140216
FEI/EIN Number 46-4558657

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

Address: 315 NE 3RD AVE, FORT LAUDERDALE, FL 33301
Mail Address: 20245 NW 15 CT, MIAMI, FL 33179
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEICHER, MARINA Agent 20245 NW 15 CT, miami, FL 33179
Zeleny, Sergei Manager 20245 NW 15 CT, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036912 STUDIO ELEMENTS SALON AND SPA EXPIRED 2019-03-20 2024-12-31 - 3493 NW 167 ST, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 315 NE 3RD AVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 20245 NW 15 CT, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-03 315 NE 3RD AVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3493 nw 167 st, miami gardens, FL 33056 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SCHLEICHER, MARINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159848 TERMINATED 1000000949233 BROWARD 2023-04-07 2043-04-12 $ 3,645.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000060030 TERMINATED 1000000914654 BROWARD 2022-01-27 2042-02-02 $ 6,620.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State