Search icon

STRATEGIC LIQUIDATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATEGIC LIQUIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC LIQUIDATORS, 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000187174
FEI/EIN Number 822712787

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

Address: 6500 N. MILITARY TRL., 51, WEST PALM BEACH, FL, 33407, US
Mail Address: 6500 N. MILITARY TRL., 51, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLING FRED B Manager 6500 N. MILITARY TRL., UNIT 51, WEST PALM BEACH, FL, 33407
MCAVOY THOMAS P Authorized Member 6500 N. MILITARY TRL., UNIT 51, WEST PALM BEACH, FL, 33407
BOWLING FRED B Agent 6500 N. MILITARY TRL., WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063999 LIQUIDATION WORLD ACTIVE 2020-06-08 2025-12-31 - 6500 N. MILITARY TRAIL, #51, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 BOWLING, FRED B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5463.00
Total Face Value Of Loan:
5463.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5463
Current Approval Amount:
5463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5540.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State