Search icon

SR PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SR PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR PROPERTY 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: 16 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L09000037170
FEI/EIN Number 264694182

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

Address: 1155 W State Rd 434, Longwood, FL, 32750, US
Mail Address: 1155 W State Rd 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Antony Agent 331 Heather Ave, Longwood, FL, 32750
Anderson Antony SAMBR Auth 1155 W State Rd 434, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102261 SHORT SALE PROS EXPIRED 2010-11-08 2015-12-31 - 13750 W COLONIAL DR., #350-334, WINTER GARDEN, FL, 34787
G09111900258 SOUTHEASTERN PROPERTY SERVICES EXPIRED 2009-04-19 2014-12-31 - 13750 W. COLONIAL DR., SUITE 350-334, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 1155 W State Rd 434, Suite 115-179, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-06-13 1155 W State Rd 434, Suite 115-179, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 331 Heather Ave, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-01-15 Anderson, Antony -
LC AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State