Search icon

STRATEGIC FUNDING ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC FUNDING ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC FUNDING ALLIANCE 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: 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 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L14000184296
FEI/EIN Number 47-2445402

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

Address: 3030 Rocky Point Dr, TAMPA, FL, 33607, US
Mail Address: 3030 Rocky Point Dr, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ NELSON J Manager 3030 Rocky Point Dr, TAMPA, FL, 33607
DIAZ NELSON J Agent 3030 Rocky Point Dr, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 3030 Rocky Point Dr, Suite 150, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-03-14 DIAZ, NELSON J -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 3030 Rocky Point Dr, Suite 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-14 3030 Rocky Point Dr, Suite 150, TAMPA, FL 33607 -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State