Search icon

STRATICON, LLC

Company Details

Entity Name: STRATICON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
Hardin Christine Agent 451 SW Federal Hwy, Stuart, FL, 34994

Managing Member

Name Role Address
HARDIN CHRISTINE Managing Member 451 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000101564. CONVERSION NUMBER 300000192193
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 451 SW Federal Hwy, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 451 SW Federal Hwy, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2017-05-01 451 SW Federal Hwy, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Hardin, Christine No data
REINSTATEMENT 2013-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-04-23 No data No data
LC AMENDMENT 2013-03-12 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State