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 |
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 |
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 |
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 | - | - |
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