Search icon

SRQ CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SRQ CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRQ CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: L03000023227
FEI/EIN Number 200068485

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: 2900 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY STEPHEN President 4420 BAY SHORE ROAD, SARASOTA, FL, 34234
MURRAY JOHN Vice President 4521 BAY SHORE ROAD, SARASOTA, FL, 34234
MURRAY JOHN P Agent 2900 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052057 SRQ CONSTRUCTION EXPIRED 2016-05-24 2021-12-31 - 25 S. OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2900 S. TAMIAMI TRAIL, SUITE 1, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-02-12 2900 S. TAMIAMI TRAIL, SUITE 1, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2900 S. TAMIAMI TRAIL, SUITE 1, SARASOTA, FL 34239 -
LC AMENDMENT AND NAME CHANGE 2016-05-19 SRQ CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2011-02-02 MURRAY, JOHN P -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
LC Amendment and Name Change 2016-05-19
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State