Search icon

STRAATSMA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: STRAATSMA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAATSMA ENTERPRISES, 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000126405
Address: 9799 MINING DR., JACKSONVILLE, FL, 32257, US
Mail Address: 9799 MINING DR., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAATSMA DANIEL T President 9799 MINING DR., JACKSONVILLE, FL, 32257
STRAATSMA DANIEL T Agent 9799 MINING DR., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045080 THE WORKSHOP EXPIRED 2018-04-08 2023-12-31 - 9751 MINING DR., SUITE 103, JACKSONVILLE, FL, 32257
G15000090190 RIVER CITY POWDER COATINGS EXPIRED 2015-09-01 2020-12-31 - 5151 SUNBEAM RD., SUITE 21, JACKSONVILLE, FL, 32257
G15000090195 RIVER CITY PERFORMANCE CARS EXPIRED 2015-09-01 2020-12-31 - 5151 SUNBEAM RD., SUITE 21, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 9799 MINING DR., SUITE 104, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9799 MINING DR., SUITE 104, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-01-11 9799 MINING DR., SUITE 104, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2017-01-11 STRAATSMA, DANIEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000087239 TERMINATED 1000000773761 DUVAL 2018-02-21 2038-02-28 $ 1,586.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State