Search icon

SRE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

SRE 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: 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L09000088612
FEI/EIN Number 271954714

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

Address: 913-F NORTH BEAL PARKWAY, FORT WALTON BEACH, FL, 32547, US
Mail Address: 913-F NORTH BEAL PARKWAY, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Easom Sheri A Managing Member 8411 Old Ebenezer Rd., Laurel Hill, FL, 32567
EASOM RICK L Managing Member 8411 Old Ebenezer Rd., Laurel Hill, FL, 32567
EASOM SHERI AOwner Agent 8411 Old Ebenezer Rd., Laurel Hill, FL, 32567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017599 THE SEWING CENTER AROUND THE BLOCK EXPIRED 2010-02-24 2015-12-31 - 913-F NORTH BEAL PKWY, FORT WALTON BEACH, FL, 32917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 8411 Old Ebenezer Rd., Laurel Hill, FL 32567 -
REGISTERED AGENT NAME CHANGED 2013-04-08 EASOM, SHERI A, Owner -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State