Search icon

STRATEGIC PAYROLL LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC PAYROLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC PAYROLL 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 16 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L14000041511
FEI/EIN Number 30-0820887

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

Address: 705-D WEST STATE ROAD 434, LONGWOOD, FL, 32750, US
Mail Address: 705-D WEST STATE ROAD 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOUREUX MARIE H Manager 214 BENNETT ST., WINTER SPRINGS, FL, 32708
DOLIVE-POWELL CELESTIA L Manager 214 BENNETT STREET, WINTER SPRINGS, FL, 32708
LAMOUREUX HEATHER Agent 705-D WEST STATE ROAD 434, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070651 STRATEGIC PAYROLL, TAXES AND ACCOUNTING EXPIRED 2016-07-18 2021-12-31 - 705 W. STATE ROAD 434, SUITE D, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-16 - -
LC AMENDMENT 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 705-D WEST STATE ROAD 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-07-11 705-D WEST STATE ROAD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-07-11 LAMOUREUX, HEATHER -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
LC Amendment 2016-07-11
ANNUAL REPORT 2016-03-02
LC Amendment 2015-08-24
ANNUAL REPORT 2015-03-13
Florida Limited Liability 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State