Entity Name: | STRATEGIC REALTY FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M15000005379 |
FEI/EIN Number | 38-3932428 |
Address: | 4300 Stevens Creek Blvd., San Jose, CA, 95129, US |
Mail Address: | 4300 Stevens Creek Blvd., San Jose, CA, 95129, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FREEMAN JON O | Auth | 4300 Stevens Creek Blvd., San Jose, CA, 95129 |
Name | Role | Address |
---|---|---|
Stonecrest Realty Management, LLC | Manager | 4300 Stevens Creek Blvd., San Jose, CA, 95129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 4300 Stevens Creek Blvd., Suite 275, San Jose, CA 95129 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 4300 Stevens Creek Blvd., Suite 275, San Jose, CA 95129 | No data |
LC STMNT OF RA/RO CHG | 2020-09-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000180448 | TERMINATED | 1000000781043 | DADE | 2018-04-27 | 2038-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-09-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
CORLCRACHG | 2020-09-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State