Entity Name: | SRMLIM PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2008 (17 years ago) |
Date of dissolution: | 19 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2017 (7 years ago) |
Document Number: | L08000045617 |
FEI/EIN Number | 043640310 |
Address: | 619 E. New York Avenue, Deland, FL, 32724, US |
Mail Address: | 619 E. New York Avenue, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHENRY SCOTT R | Agent | 619 E. New York Avenue, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
MCHENRY SCOTT | Manager | 619 E. New York Avenue, Deland, FL, 32724 |
MCHENRY LILA | Manager | 619 E. New York Avenue, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-22 | 619 E. New York Avenue, Deland, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-22 | 619 E. New York Avenue, Deland, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-22 | 619 E. New York Avenue, Deland, FL 32724 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-28 |
ANNUAL REPORT | 2009-04-15 |
Florida Limited Liability | 2008-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State