Search icon

SRB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SRB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRB HOLDINGS, 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: 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L05000007547
FEI/EIN Number 202322200

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

Address: 6499 N. POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL, 33309
Mail Address: 6499 N POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHKOWITZ BRYAN Manager 6499 N POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL, 33309
BENSCH C. SCOTT Manager 6499 N POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL, 33309
HALL ROBERT M Manager 6499 N POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL, 33309
HALL ROBERT M Agent 6499 N POWERLINE ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-19 6499 N. POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-19 6499 N POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-10-19 6499 N. POWERLINE ROAD, SUITE 101, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2006-10-19 HALL, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-10-19
Florida Limited Liabilites 2005-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State