Entity Name: | S & R PROPERTIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & R PROPERTIES GROUP, 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. |
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: | 23 Mar 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | L04000022042 |
FEI/EIN Number |
200895911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
Mail Address: | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMEY BOBBY L | Manager | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
RAMEY BOBBY L | Secretary | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
RAMEY BOBBY L | Treasurer | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
OWENS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-12-11 | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2008-12-11 | 10159 U.S. HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-11 | OWENS LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-11 | 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL 33573-6724 | - |
LC AMENDMENT | 2008-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State