Search icon

SRVR, LLC - Florida Company Profile

Company Details

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

SRVR, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L08000042916
FEI/EIN Number 262636439

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

Address: 2415 SW 52ND ST, CAPE CORAL, FL, 33914, US
Mail Address: 2415 SW 52ND ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANNE Managing Member 2415 SW 52ND ST, CAPE CORAL, FL, 33914
ANDERSON REX Managing Member 2415 SW 52ND ST, CAPE CORAL, FL, 33914
Anderson Rex Agent 2415 SW 52ND ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 2415 SW 52ND ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Anderson, Rex -
LC NAME CHANGE 2016-07-11 SRVR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 2415 SW 52ND ST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-05-12 2415 SW 52ND ST, CAPE CORAL, FL 33914 -
LC DISSOCIATION MEM 2014-03-11 - -
LC AMENDMENT 2011-06-24 - -
MERGER 2008-05-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000087667

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-07
LC Name Change 2016-07-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
CORLCDSMEM 2014-03-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State