Search icon

STRATEGIC INDUSTRIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC INDUSTRIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC INDUSTRIAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000169075
FEI/EIN Number 46-4257974

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

Address: 864 Brandywine st, Jacksonville, FL, 32208, US
Mail Address: 600 BROADWAY, NASHVILLE, TN, 37203, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watrous Catherine Auth 10300 Cypresswood Drive, Houston, TX, 77070
Anderson Winter S Chairman 50 N Laura Suite 2500, Jacksonville, FL, 32202
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033848 THE HAIR PLUG EXPIRED 2015-04-02 2020-12-31 - 50 N. LAURA SUITE 2500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 864 Brandywine st, Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2021-06-15 864 Brandywine st, Jacksonville, FL 32208 -
REINSTATEMENT 2019-05-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-25 AMERICAN SAFETY COUNCIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-05-25
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-02
Florida Limited Liability 2013-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State