Search icon

STRX TECHNOLOGIES LLC

Company Details

Entity Name: STRX TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2024 (3 months ago)
Document Number: L21000505411
FEI/EIN Number 87-3720158
Address: 2311 State Road 524, Cocoa, FL, 32926, US
Mail Address: 2311 State Road 524, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Fine David A Agent 2311 State Road 524, Cocoa, FL, 32926

Auth

Name Role Address
Fine David A Auth 2311 State Road 524, Cocoa, FL, 32926
Smith Brian RII Auth 2311 State Road 524, Cocoa, FL, 32926
Walker Clayton R Auth 2311 State Road 524, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144165 STRX ACTIVE 2024-11-26 2029-12-31 No data 2311 STATE ROAD 524, SUITE 112 PMB 404, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-09 2311 State Road 524, Suite 112 PMB 404, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2024-11-09 2311 State Road 524, Suite 112 PMB 404, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2024-11-09 Fine, David Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-09 2311 State Road 524, Suite 112 PMB 404, Cocoa, FL 32926 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
REINSTATEMENT 2024-11-09
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-01-20
Florida Limited Liability 2021-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State