Entity Name: | 406 SRCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
406 SRCO 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. |
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: | 19 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000019452 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 Fruitville Road Suite, Sarasota, FL, 34237, US |
Mail Address: | 2801 Fruitville Road Suite, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINIECKI MICHELLE E | Agent | 2801 Fruitville Road Suite, Sarasota, FL, 34237 |
GEORGE C PERREAULT LIVING TRUST | Manager | 2801 Fruitville Road Suite, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2801 Fruitville Road Suite, 120, Sarasota, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2801 Fruitville Road Suite, 120, Sarasota, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2801 Fruitville Road Suite, 120, Sarasota, FL 34237 | - |
LC AMENDMENT | 2016-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | WINIECKI, MICHELLE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-07-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State