Entity Name: | SRG LIFE SCIENCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRG LIFE SCIENCES, 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: | 28 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | L05000063712 |
FEI/EIN Number |
030420057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634, US |
Mail Address: | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPANKE MATTHEW | Chief Operating Officer | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634 |
MASSING BRITT | President | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634 |
Elam Christopher M | Chief Executive Officer | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634 |
Spanke Matthew | Agent | 4343 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 4343 ANCHOR PLAZA PARKWAY, STE 125, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 4343 ANCHOR PLAZA PARKWAY, STE 125, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2021-07-22 | 4343 ANCHOR PLAZA PARKWAY, STE 125, TAMPA, FL 33634 | - |
REINSTATEMENT | 2021-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | Spanke, Matthew | - |
LC AMENDMENT AND NAME CHANGE | 2009-05-21 | SRG LIFE SCIENCES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-04-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State