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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SRG TECHNOLOGY, LLC, NEW YORK | 4568988 | NEW YORK |
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 | |
Name | Role | Address |
---|---|---|
JOHNSON, GARRY W | Agent | 1201 N. Federal Highway, Box 4589, Fort Lauderdale, FL 33304 |
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 |
Name | Role | Address |
---|---|---|
STERLING, NEIL | President | PO Box 4589, Fort Lauderdale, FL 33338 |
Name | Role | Address |
---|---|---|
STERLING, NEIL | Chief Executive Officer | PO Box 4589, Fort Lauderdale, FL 33338 |
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 |
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 |
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