Search icon

STRATEGIC REALTY FUND, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
FREEMAN JON O Auth 4300 Stevens Creek Blvd., San Jose, CA, 95129

Manager

Name Role Address
Stonecrest Realty Management, LLC Manager 4300 Stevens Creek Blvd., San Jose, CA, 95129

Events

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

Debts

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

Documents

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