Entity Name: | SRS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRS INTERNATIONAL, 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: |
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: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000034744 |
FEI/EIN Number |
830453883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Administrative Office - 129 Biscayne Ave.-, Processing Office - 419 W. Platt Street-2n, TAMPA, FL, 33606, US |
Mail Address: | 129 Biscayne Avenue, 1st Floor, 129 Biscayne Avenue, 1st Floor, Tampa, FL, 33606-3661, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGIORE JOSEPH AIII | Manager | 129 Biscayne Avenue, 1st Floor, Tampa, FL, 336063661 |
JOSEPH DIGIORE AIII | Manager | 129 Biscayne Avenue, 1st Floor, Tampa, FL, 336063661 |
DIGIORE JOSEPH AIII | Agent | 129 BISCAYNE AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | Administrative Office - 129 Biscayne Ave.-1st FL, Processing Office - 419 W. Platt Street-2nd FL, Tampa, Florida 33606, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2014-02-17 | Administrative Office - 129 Biscayne Ave.-1st FL, Processing Office - 419 W. Platt Street-2nd FL, Tampa, Florida 33606, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-17 | DIGIORE, JOSEPH A., III | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-04-07 |
Florida Limited Liability | 2006-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State