Search icon

SRH FLORIDA CLUB LLC - Florida Company Profile

Company Details

Entity Name: SRH FLORIDA CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRH FLORIDA CLUB 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 29 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: L05000068241
FEI/EIN Number 203197295

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

Address: 1415 Park Ave West, DENVER, CO, 80205, US
Mail Address: 1415 Park Ave West, DENVER, CO, 80205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SAGEBRUSH REALTY HOLDINGS LLC Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1415 Park Ave West, DENVER, CO 80205 -
CHANGE OF MAILING ADDRESS 2018-01-24 1415 Park Ave West, DENVER, CO 80205 -
REGISTERED AGENT NAME CHANGED 2017-08-09 NRAI SERVICES, INC -
REINSTATEMENT 2017-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2005-07-21 SRH FLORIDA CLUB LLC -
NAME CHANGE AMENDMENT 2005-07-20 SRH NICEVILLE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-29
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-08-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-03
Reg. Agent Change 2007-03-15
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State