Search icon

STRIKINGLY GOOD DEALS, LLC - Florida Company Profile

Company Details

Entity Name: STRIKINGLY GOOD DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRIKINGLY GOOD DEALS, 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000208652
FEI/EIN Number 81-0870812

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

Address: 1471 NE 26th Street, Suite 200, Fort Lauderdale, FL, 33305, US
Mail Address: 1471 NE 26th Street, Suite 200, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JEREMIAH Authorized Member 1471 NE 26th Street, Suite 200, Fort Lauderdale, FL, 33305
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-02-01 1471 NE 26th Street, Suite 200, Fort Lauderdale, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1471 NE 26th Street, Suite 200, Fort Lauderdale, FL 33305 -
LC STMNT OF RA/RO CHG 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
CORLCRACHG 2020-02-21
REINSTATEMENT 2019-12-05
REINSTATEMENT 2018-07-06
Florida Limited Liability 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State