Search icon

STRATEGYBEAM, LLC - Florida Company Profile

Company Details

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

STRATEGYBEAM, 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: 21 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L13000163155
FEI/EIN Number 46-4807259

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

Address: 8029 Sayings Drive, Winter Garden, FL, 34787, US
Mail Address: 8029 Sayings Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARRATANA CHRISTOPHER Managing Member 8029 Sayings Drive, Winter Garden, FL, 34787
GIARRATANA AYASHA Managing Member 8029 Sayings Drive, Winter Garden, FL, 34787
GIARRATANA CHRISTOPHER Agent 8029 Sayings Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030888 AYASHA BROOKE PHOTOGRAPHY EXPIRED 2017-03-23 2022-12-31 - 1332 SEBURN ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 8029 Sayings Drive, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-29 8029 Sayings Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-12-29 8029 Sayings Drive, Winter Garden, FL 34787 -
LC NAME CHANGE 2018-02-05 STRATEGYBEAM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-03
LC Name Change 2018-02-05
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984768002 2020-06-23 0491 PPP 1332 Seburn Road, Apopka, FL, 32703-8469
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3245
Loan Approval Amount (current) 3245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-8469
Project Congressional District FL-11
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3280.33
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State