Search icon

THE STRATEGY 305, LLC - Florida Company Profile

Company Details

Entity Name: THE STRATEGY 305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STRATEGY 305, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L16000094623
FEI/EIN Number 82-1474389

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

Address: 21218 St Andrews Blvd, Boca Raton, FL, 33433, US
Mail Address: 1332 Torrent Drive, Little Elm, TX, 75068, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPA IRINA Manager 21218 St Andrews Blvd, Boca Raton, FL, 33433
POPA ALEXANDRU-ADRI Manager 21218 St Andrews Blvd, Boca Raton, FL, 33433
POPA IRINA Agent 21218 St. Andrews Blvd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065329 VIVIDVERSE PUBLISHING ACTIVE 2023-05-25 2028-12-31 - 1332 TORRENT DRIVE, LITTLE ELM, TX, 75068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 21218 St Andrews Blvd, Unit 306, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 21218 St. Andrews Blvd, Unit 306, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 21218 St Andrews Blvd, Unit 306, Boca Raton, FL 33433 -
LC STMNT OF RA/RO CHG 2018-09-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 POPA, IRINA -
LC AMENDMENT 2017-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-09-07
ANNUAL REPORT 2018-03-12
LC Amendment 2017-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State