Entity Name: | SRB SERVICING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRB SERVICING, 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: |
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: | 11 Jun 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jun 2008 (17 years ago) |
Document Number: | L08000057682 |
FEI/EIN Number |
262808005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 249 MACK BAYOU LOOP, SUITE 302, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | P.O. BOX 2548, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SRB SERVICING, LLC, ILLINOIS | LLC_03935582 | ILLINOIS |
Name | Role | Address |
---|---|---|
HENDERSON REYNOLDS | Manager | 249 MACK BAYOU LOOP, STE. 302, SANTA ROSA BEACH, FL, 32459 |
HENDERSON REYNOLDS | Agent | 249 MACK BAYOU LOOP, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 249 MACK BAYOU LOOP, SUITE 302, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 249 MACK BAYOU LOOP, SUITE 302, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 249 MACK BAYOU LOOP, SUITE 302, SANTA ROSA BEACH, FL 32459 | - |
LC NAME CHANGE | 2008-06-12 | SRB SERVICING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State