Entity Name: | STRATICON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Apr 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | M01000000313 |
FEI/EIN Number |
383577759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451 SW Federal Hwy, Stuart, FL, 34994, US |
Mail Address: | 451 SW Federal Hwy, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HARDIN CHRISTINE | Managing Member | 451 SW Federal Hwy, Stuart, FL, 34994 |
Hardin Christine | Agent | 451 SW Federal Hwy, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-04-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000101564. CONVERSION NUMBER 300000192193 |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 451 SW Federal Hwy, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 451 SW Federal Hwy, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 451 SW Federal Hwy, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Hardin, Christine | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-04-23 | - | - |
LC AMENDMENT | 2013-03-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001255495 | LAPSED | 07-30749 CA 13 | 11TH JUDICIAL, MIAMI-DADE CO. | 2009-06-09 | 2014-07-13 | $361,316.70 | TALA CONSTRUCTION COMPANY, 7215 NORTHWEST 12TH STREET, MIAMI, FLORIDA 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-13 |
REINSTATEMENT | 2013-10-08 |
LC Amendment | 2013-04-23 |
LC Amendment | 2013-03-12 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State