Name: | STRATEGIC PROGRAM MANAGERS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jul 2014 (11 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 001658061 |
Place of Formation: | FLORIDA |
Principal Address: | 5560 BROADCAST COURT, SARASOTA, FL, 34240, USA |
Purpose: | INSURANCE AGENCY |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
NEAL D DAUNT | Manager | 5560 BROADCAST COURT SARASOTA, FL 34240 USA |
GERRY J DEN BOGGENDE | Manager | 5560 BROADCAST COURT SARASOTA, FL 34240 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-11-10 | STRATEGIC PROGRAM MANAGERS, INC. on 11-10-2015 | STRATEGIC PROGRAM MANAGERS, LLC |
Number | Name | File Date |
---|---|---|
202082480840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045423710 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201996366510 | Annual Report | 2019-06-12 |
201992654530 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201749038790 | Annual Report | 2017-09-01 |
201609117920 | Annual Report | 2016-09-21 |
201587681880 | Application for Transfer of Authority | 2015-11-10 |
201587683000 | Application for Registration | 2015-11-10 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State