Search icon

STRATEGIC-LOYAL SOURCE JV LLC

Company Details

Entity Name: STRATEGIC-LOYAL SOURCE JV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Apr 2017 (8 years ago)
Date of dissolution: 16 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: L17000079283
FEI/EIN Number 82-1115612
Address: 20001 GULF BLVD, Indian Shores, FL, 33785, US
Mail Address: 20001 GULF BLVD, Indian Shores, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
METZ JENNIFER Agent 20001 Gulf Blvd, Indian SHORES, FL, 33785

Manager

Name Role
STRATEGIC ENTERPRISE SUPPORT SERVICES LLC Manager

Member

Name Role
LOYAL SOURCE GOVERNMENT SERVICES LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044988 SLS JV ACTIVE 2017-04-25 2027-12-31 No data 17594 1ST ST E., READINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 20001 GULF BLVD, #406, Indian Shores, FL 33785 No data
CHANGE OF MAILING ADDRESS 2023-01-30 20001 GULF BLVD, #406, Indian Shores, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 20001 Gulf Blvd, Unit 406, Indian SHORES, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2018-07-06 METZ, JENNIFER No data
LC AMENDMENT 2018-07-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-19
LC Amendment 2018-07-02
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State