Search icon

SRS SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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