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