Search icon

STRATEGIC AUTOMOTIVE RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC AUTOMOTIVE RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC AUTOMOTIVE RESOURCES 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: 20 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L14000163183
FEI/EIN Number 472138436

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

Address: 1307 S International parkway, Lake Mary, FL, 32746, US
Mail Address: 1307 S international parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED RAHMAN F Manager 1307 S International parkway, Lake Mary, FL, 32746
Syed Rahman F Agent 1307 S International parkway, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075340 SARPARTNERS ACTIVE 2021-06-04 2026-12-31 - 250 INTERNATIONAL PARKWAY # 134, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1307 S International parkway, 2061, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-02-14 1307 S International parkway, 2061, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1307 S International parkway, SUITE 2061, Lake Mary, FL 32746 -
LC AMENDMENT 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 Syed, Rahman Faris -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State