Entity Name: | SRE PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRE PROPERTY 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: | 01 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L05000020741 |
FEI/EIN Number |
113767443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 E Kennedy Blvd, Suite 1400, Tampa, NY, 33602, US |
Mail Address: | 115 Milton St, Brooklyn, NY, 11222, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENSHAW CAMILLE | Manager | 501 E Kennedy Blvd, Tampa, NY, 33602 |
RENSHAW CAMILLE | Agent | 501 E Kennedy Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 501 E Kennedy Blvd, Suite 1400, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 501 E Kennedy Blvd, Suite 1400, Tampa, NY 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-09-23 | 501 E Kennedy Blvd, Suite 1400, Tampa, NY 33602 | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | RENSHAW, CAMILLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State