Entity Name: | STRATEGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIA, 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: |
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: | 17 Nov 2014 (10 years ago) |
Document Number: | L14000178036 |
FEI/EIN Number |
47-2416137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 788 Mansfield Road, Tavares, FL, 32778, US |
Mail Address: | 788 Mansfield Road, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker-Hightower Shirley A | Manager | 788 MANSFIELD RD, TAVARES, FL, 32778 |
WALKER-HIGHTOWER SHIRLEY A | Agent | 788 MANSFIELD RD, TAVARES, FL, 327784169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151789 | STRATEGIC NOTARY SERVICES | ACTIVE | 2020-11-30 | 2025-12-31 | - | PO BOX 681395, ORLANDO, FL, 32868 |
G16000058981 | JEROME HIGHTOWER CONSULTING | EXPIRED | 2016-06-14 | 2021-12-31 | - | P.O. BOX 680507, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 788 Mansfield Road, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 788 Mansfield Road, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 788 MANSFIELD RD, TAVARES, FL 32778-4169 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | WALKER-HIGHTOWER, SHIRLEY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State