Search icon

STRATEGIC BUSINESS BUDGETING LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC BUSINESS BUDGETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC BUSINESS BUDGETING 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: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L17000142540
FEI/EIN Number 82-2064163

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

Address: 3801 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33418, US
Mail Address: 3801 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO ANNE Manager 2000 PGA Blvd, North Palm Beach, FL, 33408
Longchamps Robert JEsq. Agent 4440 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3801 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-03-06 3801 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 Longchamps, Robert J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 4440 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-04-10
Florida Limited Liability 2017-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State