Search icon

STRATUM GPS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: STRATUM GPS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATUM GPS MANAGEMENT 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: 29 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000159682
FEI/EIN Number 61-1895774

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

Mail Address: 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
Address: 1675 SHORELAND DR, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON RODNEY Manager 5341 NW 79TH AVE., DORAL, FL, 33166
METROPOLITAN FUNDING, LLC. Member -
STRATUM PARTNERS LLC Agent -
STRATUM LLC Authorized Member -
GOLDEN PALMS SERVICES, LLC Member -
STRATUM PARTNERS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096869 GPS PROPERTY MANAGEMENT EXPIRED 2018-08-30 2023-12-31 - 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 1675 SHORELAND DR, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2018-09-10 STRATUM PARTNERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 1680 MICHIGAN AVE., STE 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
LC Amendment 2018-09-10
Florida Limited Liability 2018-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State