Entity Name: | STRATANUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATANUM, 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: | 25 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L14000048822 |
FEI/EIN Number |
46-5201740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 EAST OAKLAND PARK BLVD, BOX 211, OAKLAND PARK, FL, 33334, US |
Mail Address: | 300 EAST OAKLAND PARK BLVD, BOX 211, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORRELL KEVIN | Authorized Member | 3300 NW 29TH COURT, LAUDERDALE LAKES, FL, 33311 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-23 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 300 EAST OAKLAND PARK BLVD, BOX 211, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 300 EAST OAKLAND PARK BLVD, BOX 211, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2020-03-27 | - | - |
REINSTATEMENT | 2020-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
CORLCRACHG | 2020-03-27 |
REINSTATEMENT | 2020-01-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-05-06 |
REINSTATEMENT | 2016-10-20 |
REINSTATEMENT | 2015-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State