Entity Name: | SRL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRL PROPERTIES 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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000047010 |
FEI/EIN Number |
300481527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 PACKER STREET, 1, KEY WEST, FL, 33040, US |
Mail Address: | 1221 PACKER STREET, 1, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLAUS ROHRBACH | Managing Member | 1221 PACKER ST, KEY WEST, FL, 33040 |
Rohrbach Stanley RJr. | Manager | 128 Creekside Dr., State College, PA, 16801 |
Shernoff Andrew | Manager | 1221 PACKER STREET, KEY WEST, FL, 33040 |
Shernoff Jennifer | Manager | 1221 PACKER STREET, KEY WEST, FL, 33040 |
ROHRBACH NICHOLAUS | Agent | 1221 PACKER ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 1221 PACKER ST, 1, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1221 PACKER STREET, 1, KEY WEST, FL 33040 | - |
PENDING REINSTATEMENT | 2012-10-23 | - | - |
REINSTATEMENT | 2012-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-23 | 1221 PACKER STREET, 1, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
REINSTATEMENT | 2012-10-23 |
CORLCMMRES | 2011-03-23 |
ANNUAL REPORT | 2010-02-18 |
REINSTATEMENT | 2009-12-07 |
Florida Limited Liability | 2008-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State