Search icon

SECURE RETIREMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: SECURE RETIREMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURE RETIREMENT GROUP, 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: 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: 13 Jun 2008 (17 years ago)
Document Number: L08000058594
FEI/EIN Number 262804579

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

Mail Address: P.O. BOX 1942, LARGO, FL, 33779, US
Address: 115 Poinciana lane, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN WILSON LLC Secretary -
WILSON BRIAN G Manager P.O. BOX 1942, LARGO, FL, 33779
Wilson Katherine E Vice President P.O. BOX 1942, LARGO, FL, 33779
Wilson Brian Agent 115 Poinciana Lane, LARGO, FL, 33779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041986 SRS PROPERTIES ACTIVE 2016-04-25 2026-12-31 - PO BOX 1942, LARGO, FL, 33779
G09008900020 SECURE RETIREMENT SOLUTIONS EXPIRED 2009-01-08 2014-12-31 - P.O. BOX 1718, ST PETERSBURG, FL, 33731
G09008900021 SRS TAX AND BUSINESS SERVICES EXPIRED 2009-01-08 2014-12-31 - P.O. BOX 1718, ST PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Wilson, Brian -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 115 Poinciana Lane, LARGO, FL 33779 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 115 Poinciana lane, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2012-04-11 115 Poinciana lane, Largo, FL 33770 -

Court Cases

Title Case Number Docket Date Status
SECURE RETIREMENT GROUP, LLC VS U.S. BANK, N. A., ET AL 2D2019-0537 2019-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA005354XXCICI

Parties

Name SECURE RETIREMENT GROUP, LLC.
Role Appellant
Status Active
Representations BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ., AMY CUYKENDALL JONES, ESQ.
Name MANTERA HOMES, INC.
Role Appellee
Status Active
Name CNF FINANCIAL
Role Appellee
Status Active
Name DANILO SANCHEZ INC
Role Appellee
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Name U.S. BANK, N. A.
Role Appellee
Status Active
Representations STEVEN J. BROTMAN, ESQ., LOCKE LORD, L L P, Christopher Robert Evans, Esq., BROCK & SCOTT PLLC, MICHAEL P. DE SIMONE, ESQ.
Name A/K/A DANILO A. SANCHEZ
Role Appellee
Status Active
Name C-BASS MORTGAGE LOAN
Role Appellee
Status Active
Name VIZCAYA HOMEOWNERS' ASSN., INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 11/04/19
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/05/19 NOTICE OF AGREEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- IB DUE 06/04/19
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 199 PAGES
Docket Date 2019-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's request for a briefing schedule is granted to the extent that Appellant shall serve the initial brief by May 15, 2019.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The February 11, 2019, order to show cause is discharged. Appellant's motion for extension of time to respond to the order to show cause is denied as moot.
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State