Search icon

S.R.P. III L.L.C. - Florida Company Profile

Company Details

Entity Name: S.R.P. III L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.R.P. III L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 29 Oct 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: L04000034512
FEI/EIN Number 341995326

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

Address: 3303 THOMASVILLE ROAD, SUITE 201, TALLAHASSEE, FL, 32308
Mail Address: 3303 THOMASVILLE ROAD, SUITE 201, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTUNG LAWRENCE R Managing Member 3303 THOMASVILLE ROAD, SUITE 201, TALLAHASSEE, FL, 32308
HARTUNG LAWRENCE R Agent 3303 THOMASVILLE ROAD, SUITE 201, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 3303 THOMASVILLE ROAD, SUITE 201, COLDWELL, BANKER HARTUNG & NOBLIN, TALLAHASSEE, FL 32308 -
LC AMENDED AND RESTATED ARTICLES 2007-12-21 - -
LC NAME CHANGE 2007-06-06 S.R.P. III L.L.C. -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-07-28 BENEFITS BOULEVARD PARTNERSHIP L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2014-10-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-31
LC Amended and Restated Art 2007-12-21
LC Name Change 2007-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State