Search icon

STROLIFE ENTERPRISE LLC. - Florida Company Profile

Company Details

Entity Name: STROLIFE ENTERPRISE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STROLIFE ENTERPRISE 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: 28 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L17000070252
FEI/EIN Number 82-1016501

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

Address: 2598 east sunrise boulevard, ft lauderdale, FL, 33304, US
Mail Address: 2598 east sunrise boulevard, ft lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUALLS STROMAN EIII Manager 2701 NW 47TH LANE, LAUDERDALE LAKES, FL, 33313
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2598 east sunrise boulevard, 2104-#6020, ft lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-02-02 2598 east sunrise boulevard, 2104-#6020, ft lauderdale, FL 33304 -
LC NAME CHANGE 2021-09-24 STROLIFE ENTERPRISE LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-05-08
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-06
LC Name Change 2021-09-24
REINSTATEMENT 2020-12-03
Florida Limited Liability 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State