Search icon

STRATTON HOME IMPROVEMENT & REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: STRATTON HOME IMPROVEMENT & REPAIR, 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: 24 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M05000002792
FEI/EIN Number 371491368

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

Address: 5824 BEE RIDGE ROAD, SARASOTA, FL, 34233, US
Mail Address: 8350 HENDERSON GRADE, FORT MYERS, FL, 33907, US
ZIP code: 34233
County: Sarasota
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STRATTON VAL A Managing Member 8350 HENDERSON GRADE, FORT MYERS, FL, 33917
STRATTON DENA M Manager 8350 HENDERSON GRADE, FORT MYERS, FL, 33917
STRATTON DENA M Agent 8350 HENDERSON GRADE, FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 5824 BEE RIDGE ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2006-11-14 5824 BEE RIDGE ROAD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-14 8350 HENDERSON GRADE, FORT MYERS, FL 33917 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016930 LAPSED 07-004018-SC-SPC CTY CIV PINELLAS 2008-07-09 2013-09-19 $4880.30 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J08900002006 LAPSED CC 07-10097 MB RJ PALM BEACH CTY CTY CIVIL 2007-12-05 2013-02-07 $9658.81 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2006-11-14
Foreign Limited 2005-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State