Search icon

SRG TECHNOLOGY, LLC

Headquarter

Company Details

Entity Name: SRG TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: L09000121946
FEI/EIN Number 65-1317337
Mail Address: PO Box 4589, Fort Lauderdale, FL 33338
Address: 2132 Bayveiw Dr., Fort Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SRG TECHNOLOGY, LLC, NEW YORK 4568988 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1603362 330 SOUTHWEST 2ND STREET SUITE 215, FORT LAUDERDALE, FL, 33312 330 SOUTHWEST 2ND STREET SUITE 215, FORT LAUDERDALE, FL, 33312 954-766-4489

Filings since 2014-12-22

Form type D
File number 021-230643
Filing date 2014-12-22
File View File

Filings since 2014-03-27

Form type D
File number 021-214412
Filing date 2014-03-27
File View File

Agent

Name Role Address
JOHNSON, GARRY W Agent 1201 N. Federal Highway, Box 4589, Fort Lauderdale, FL 33304

Manager

Name Role Address
STERLING, NEIL Manager PO Box 4589, Fort Lauderdale, FL 33338
Pierson, Gail Manager PO Box 4589, Fort Lauderdale, FL 33338
Sterling, Meghan Manager PO Box 4589, Fort Lauderdale, FL 33338

President

Name Role Address
STERLING, NEIL President PO Box 4589, Fort Lauderdale, FL 33338

Chief Executive Officer

Name Role Address
STERLING, NEIL Chief Executive Officer PO Box 4589, Fort Lauderdale, FL 33338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2132 Bayveiw Dr., Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2132 Bayveiw Dr., Fort Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1201 N. Federal Highway, Box 4589, Fort Lauderdale, FL 33304 No data
LC NAME CHANGE 2010-04-15 SRG TECHNOLOGY, LLC No data
MERGER 2009-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000102481

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000054823 LAPSED CACE18015146 BROWARD COUNTY CIRCUIT COURT 2019-01-18 2024-01-23 $405,303.89 JOEL R. LAVENDER, AS TRUSTEE OF THE JOEL R. LAVENDER P., 507 SE 11TH COURT, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State