Search icon

SRF ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SRF ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRF ENTERPRISES 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: 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L07000023941
FEI/EIN Number 208557375

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

Address: 1136 Candlewood Circle, Pensacola, FL, 32514, US
Mail Address: 2172 W Nine Mile Road, Pensacola, FL, 32534, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPF RICHARD D Managing Member 1136 Candlewood Circle, Pensacola, FL, 32514
KOPF RICHARD D Agent 1136 Candlewood Circle, Pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118166 CATCHLIVEBAIT.COM EXPIRED 2018-11-02 2023-12-31 - 1995 MATHISON ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1136 Candlewood Circle, Pensacola, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1136 Candlewood Circle, Pensacola, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1136 Candlewood Circle, Pensacola, FL 32514 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 KOPF, RICHARD DJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State