Search icon

STRATEGIC-LOYAL SOURCE JV LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC-LOYAL SOURCE JV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC-LOYAL SOURCE JV 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 16 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L17000079283
FEI/EIN Number 82-1115612

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

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

Key Officers & Management

Name Role Address
METZ JENNIFER Agent 20001 Gulf Blvd, Indian SHORES, FL, 33785
STRATEGIC ENTERPRISE SUPPORT SERVICES LLC Manager -
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 - 17594 1ST ST E., READINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 20001 GULF BLVD, #406, Indian Shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2023-01-30 20001 GULF BLVD, #406, Indian Shores, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 20001 Gulf Blvd, Unit 406, Indian SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2018-07-06 METZ, JENNIFER -
LC AMENDMENT 2018-07-02 - -

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 Apr 2025

Sources: Florida Department of State