Search icon

STRP COMPANY LLC

Company Details

Entity Name: STRP COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 19 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M16000004000
FEI/EIN Number 32-0494639
Address: 808 NW 28ST STREET, Fort Lauderdale, FL 33311
Mail Address: 808 NW 28ST STREET, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SMORENBURG, R.J Agent 2903 NE 163RD STREET APT 206, NORTH MIAMI BEACH, FL 33160

Member

Name Role Address
Smorenburg, Meigling Member 808 NW 28ST STREET, Fort Lauderdale, FL 33311
Smorenburg, Ruurd Member 808 NW 28ST STREET, Fort Lauderdale, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030642 JENJIT MANAGED SERVICES EXPIRED 2019-03-06 2024-12-31 No data 808 NW 28TH ST, FORT LAUDERDALE, FL, 33311
G16000051754 CLOUDMONKEYS EXPIRED 2016-05-24 2021-12-31 No data 2903 NE 163RD STREET, APT 206, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-08 808 NW 28ST STREET, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-08-08 808 NW 28ST STREET, Fort Lauderdale, FL 33311 No data
REINSTATEMENT 2019-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-11 SMORENBURG, R.J No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-08-08
REINSTATEMENT 2019-02-11
Foreign Limited 2016-05-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State