Search icon

SRR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SRR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRR ENTERPRISES, 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: 26 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L09000019471
FEI/EIN Number 270305596

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

Address: 2310 S Hwy 77, Lynn Haven, FL, 32444, US
Mail Address: 2310 S Hwy 77, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL R Manager 2310 S Hwy 77, Lynn Haven, FL, 32444
CARROLL R Agent 2310 S Hwy 77, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2310 S Hwy 77, Suite 110 Box 319, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2310 S Hwy 77, Suite 110 Box 319, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2023-04-13 CARROLL, R -
CHANGE OF MAILING ADDRESS 2023-04-13 2310 S Hwy 77, Suite 110 Box 319, Lynn Haven, FL 32444 -
LC AMENDMENT 2020-01-15 - -
LC AMENDMENT 2017-10-30 - -
LC AMENDMENT 2011-07-05 - -
LC AMENDMENT 2010-09-02 - -
LC AMENDMENT 2009-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
LC Amendment 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
LC Amendment 2017-10-30
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8962397101 2020-04-15 0491 PPP 8634 RESOTA BEACH RD, PANAMA CITY, FL, 32409-2158
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208000
Loan Approval Amount (current) 208000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-2158
Project Congressional District FL-02
Number of Employees 40
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209141.04
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State