Search icon

STRATEGIC IMPROVEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC IMPROVEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC IMPROVEMENT SERVICES, 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: 07 Nov 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L14000174042
FEI/EIN Number 01-0568383

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

Mail Address: 1001 MAYPORT RD., P.O. BOX 331297, ATLANTIC BEACH, FL, 32233
Address: 174 Wheelwright Lane, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Keith Manager 174 Wheelwright Lane, Ponte Vedra, FL, 32081
GARDNER KEITH M Agent 174 Wheelwright Lane, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 174 Wheelwright Lane, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 174 Wheelwright Lane, Ponte Vedra, FL 32081 -
CONVERSION 2014-11-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000146229

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094018608 2021-03-12 0491 PPS 1816 Selva Grande Dr, Atlantic Beach, FL, 32233-4526
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41172.32
Loan Approval Amount (current) 41172.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79252
Servicing Lender Name First Palmetto Bank
Servicing Lender Address 407 DeKalb St, CAMDEN, SC, 29020-4437
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-4526
Project Congressional District FL-05
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79252
Originating Lender Name First Palmetto Bank
Originating Lender Address CAMDEN, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41698.41
Forgiveness Paid Date 2022-06-30
1534757910 2020-06-10 0491 PPP 1816 selva grande drive,, ATLANTIC BEACH, FL, 32233-4526
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-4526
Project Congressional District FL-05
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28013.43
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State