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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State