Entity Name: | SRS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRS SERVICES, 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: | 05 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L08000103492 |
FEI/EIN Number |
263683152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14248 Cascora Ct, Spring Hill, FL, 34609, US |
Mail Address: | 14248 Cascora Ct, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JAMES E | Managing Member | 14248 CASCORA COURT, SPRING HILL, FL, 34609 |
LUBRANO VINCENT C | Managing Member | 14248 CASCORA COURT, SPRING HILL, FL, 34609 |
ALLEN JAMES E | Secretary | 14248 CASCORA COURT, SPRING HILL, FL, 34609 |
Pyles Robert WEsq. | Agent | 33 North Garden Ave, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-30 | 14248 Cascora Ct, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 14248 Cascora Ct, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-03 | Pyles, Robert W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-03 | 33 North Garden Ave, 180, Clearwater, FL 33755 | - |
LC AMENDMENT | 2009-03-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-21 |
AMENDED ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State