Search icon

SRI LECANTO, LLC - Florida Company Profile

Company Details

Entity Name: SRI LECANTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRI LECANTO, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L08000036019
FEI/EIN Number 300476494

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

Address: 2528 Barrington Circle , Suite 2, Tallahassee, FL, 32308, US
Mail Address: 2528 Barrington Circle , Suite 2, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bishop Donald WJr. Agent 2528 Barrington Circle , Suite 2, Tallahassee, FL, 32308
SUPERIOR RESIDENCES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343700008 SUPERIOR RESIDENCES OF LECANTO EXPIRED 2008-12-08 2013-12-31 - 13630 LINDEN DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2528 Barrington Circle , Suite 2, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-03-12 2528 Barrington Circle , Suite 2, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Bishop , Donald W , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2528 Barrington Circle , Suite 2, Tallahassee, FL 32308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State