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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
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