Search icon

SELECT STRATEGIES - BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: SELECT STRATEGIES - BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: M09000003723
FEI/EIN Number 203003300

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

Address: 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150
Mail Address: 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150
Place of Formation: OHIO

Key Officers & Management

Name Role Address
PAOLUCCI MICHAEL Manager 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150
MODRALL ANDREW Manager 400 TECHNE CENTER DRIVE, CINCINNATI, OH, 45150
Hyland Regina Chief Financial Officer 400 TECHNE CENTER DRIVE, CINCINNATI, OH, 45150
DAVIS MARY LOU Agent 2425 ABBEY AVENUE, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026845 SELECT STRATEGIES REALTY ACTIVE 2014-03-17 2029-12-31 - 400 TECHNE CENTER DRIVE SUITE 320, MILFORD, OH, 45150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH 45150 -
CHANGE OF MAILING ADDRESS 2012-10-16 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH 45150 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State