Search icon

STRATEGIC ADVOCACY, LLC

Company Details

Entity Name: STRATEGIC ADVOCACY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: M12000003084
FEI/EIN Number 364692084
Address: ONE CITY CENTER, PORTLAND, ME, 04101
Mail Address: P.O. Box 9546, PORTLAND, ME, 04101, US
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
LENARDSON ROY W Manager 7962 GUADIANA WAY, AVE MARIA, FL, 34142
PIPER JONATHAN S Manager ONE CITY CENTER, PORTLAND, ME, 04101
Sullivan John M Manager 57 North Main Street, Concord, NH, 033021318
BUXTON ANTHONY W Manager 45 MEMORIAL CIR., AUGUSTA, ME, 04330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056655 ACTION POINT CAMPAIGNS, LLC EXPIRED 2012-06-11 2017-12-31 No data P.O BOX 9546, PORTLAND, ME, 04112--954
G12000056657 VITAL IMPACT CAMPAIGNS, LLC EXPIRED 2012-06-11 2017-12-31 No data P.O BOX 9546, 77 WEST WACKER DRIVE SUTIE 3100, PORTLAND, ME, 04112

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-04-07 No data No data
CHANGE OF MAILING ADDRESS 2016-04-04 ONE CITY CENTER, PORTLAND, ME 04101 No data

Documents

Name Date
LC Withdrawal 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-23
Foreign Limited 2012-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State