Search icon

SUCCESS STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: SUCCESS STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESS STRATEGIES, 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: 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: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L14000096017
FEI/EIN Number 37-1759456

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

Address: 1314 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner Josh Managing Member 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301
Enright Matthew Agent 9945 NW 48th Drive, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019660 ACCESS HEALTH ACTIVE 2020-02-12 2025-12-31 - 1314 E LAS OLAS BLVD UNIT 1601, FT LAUDERDALE, FL, 33301
G17000092882 AESTHETIC PRACTICE STRATEGIES EXPIRED 2017-08-22 2022-12-31 - 5101 COLLINS AVENUE, #9G, MIAMI BEACH, FL, 33140
G17000092886 THE PERFECT PATIENT FUNNEL SYSTEM EXPIRED 2017-08-22 2022-12-31 - 5101 COLLINS AVENUE, #9G, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1314 E Las Olas Blvd, 1601, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-25 1314 E Las Olas Blvd, 1601, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2016-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 Enright, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 9945 NW 48th Drive, Coral Springs, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State