Entity Name: | STRYKEFORCE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRYKEFORCE SOLUTIONS, 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: |
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: | 02 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000136499 |
FEI/EIN Number |
471747264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Venetian Palms Blvd, New Smryna Beach, FL, 32168, US |
Mail Address: | 410 Venetian Palms Blvd, New Smryna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBE LELAND A | Authorized Member | 410 Venetian Palms Blvd, New Smyrna Beach, FL, 32168 |
Liebe Leland A | Agent | 410 Venetian Palms Blvd, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075107 | SUNNY STABLES COWGIRL CHARM GIFTS | EXPIRED | 2015-07-20 | 2020-12-31 | - | 4581 WESTON RD. #152, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 410 Venetian Palms Blvd, New Smryna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 410 Venetian Palms Blvd, New Smryna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 410 Venetian Palms Blvd, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Liebe, Leland A. | - |
LC DISSOCIATION MEM | 2019-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
CORLCDSMEM | 2019-12-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-09-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State