Search icon

SR3 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SR3 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR3 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: 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: 28 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L11000024942
FEI/EIN Number 275376965

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

Address: 118 OLD JUPITER BEACH RD., JUPITER, FL, 33477, US
Mail Address: 118 Old Jupiter Beach Rd., Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD Shaun J Foun 2290 10th Ave #302, Lake Worth, FL, 33461
STAFFORD FIRM ,PA Agent 2290 10TH AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-06-01 SR3 ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 118 OLD JUPITER BEACH RD., JUPITER, FL 33477 -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 STAFFORD FIRM ,PA -
REINSTATEMENT 2016-04-21 - -
CHANGE OF MAILING ADDRESS 2016-04-21 118 OLD JUPITER BEACH RD., JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-06-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State