Search icon

STRATEGICUS WATERS LLC - Florida Company Profile

Company Details

Entity Name: STRATEGICUS WATERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGICUS WATERS 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: 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

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

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

Key Officers & Management

Name Role Address
KERHERVE YANNICK Authorized Member 51 rue Chanzy, Asnieres sur Seine, 92600
Kaplan Jeffrey W Manager 9017 West Flora Street, Tampa, FL, 33615
Kaplan Jeffrey Agent 9017 West Flora Street, Tampa, FL, 33615

Events

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 -
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF MAILING ADDRESS 2020-05-18 11 rue de Lorraine, ASNIERES SUR SEINE, Ile-de-France 92600 FR -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 9017 West Flora Street, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Kaplan, Jeffrey -
LC AMENDMENT 2018-06-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State