Search icon

STRATCO, LLC - Florida Company Profile

Company Details

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

STRATCO, 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L15000198534
FEI/EIN Number 81-0860837

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

Address: 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33609, US
Mail Address: 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIESA A. TREY Manager 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33609
HORNE JAMES W Manager 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33609
BENNETT CHARLES A Manager 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33609
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-01-17 4320 W. KENNEDY BLVD., STE. 200, TAMPA, FL 33609 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 GOODWIN, JAMES W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2021-11-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State