Entity Name: | STRATEGICUS WATERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 01 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | L14000058423 |
FEI/EIN Number | 81-1991796 |
Address: | 11 rue de Lorraine, ASNIERES SUR SEINE, Il, 92600, FR |
Mail Address: | 9017 West Flora Street, Tampa, FL, 33615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Jeffrey | Agent | 9017 West Flora Street, Tampa, FL, 33615 |
Name | Role | Address |
---|---|---|
KERHERVE YANNICK | Authorized Member | 51 rue Chanzy, Asnieres sur Seine, 92600 |
Name | Role | Address |
---|---|---|
Kaplan Jeffrey W | Manager | 9017 West Flora Street, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 11 rue de Lorraine, ASNIERES SUR SEINE, Ile-de-France 92600 FR | No data |
VOLUNTARY DISSOLUTION | 2022-03-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 11 rue de Lorraine, ASNIERES SUR SEINE, Ile-de-France 92600 FR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 9017 West Flora Street, Tampa, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Kaplan, Jeffrey | No data |
LC AMENDMENT | 2018-06-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-02 |
LC Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State