Entity Name: | SRS/MKS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Apr 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 May 2017 (8 years ago) |
Document Number: | L00000003785 |
FEI/EIN Number | 522247003 |
Address: | 5000 T-Rex Ave., Boca Raton, FL, 33431, US |
Mail Address: | 5000 T-Rex Ave., Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WATROS DONALD | President | 5000 T-Rex Ave., Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Manettas Anthony | Vice President | 5000 T-Rex Ave., Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
SIM CHRIS | Chief Financial Officer | 5000 T-Rex Ave Ste 100, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Lynn Howard | Auth | 5000 T-Rex Ave Ste 100, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 | No data |
LC STMNT OF RA/RO CHG | 2017-05-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-23 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-01-18 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-02-21 |
CORLCRACHG | 2017-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State