Search icon

SRQ ASSET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SRQ ASSET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRQ ASSET SERVICES 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: 24 Feb 2012 (13 years ago)
Document Number: L12000026854
FEI/EIN Number 45-4628341

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

Address: 8586 Potter Park Dr, SARASOTA, FL, 34238, US
Mail Address: 8586 Potter Park Dr, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAILIDIS JOHN A Managing Member 8586 Potter Park Dr, SARASOTA, FL, 34238
MICHAILIDIS JOHN Agent 8586 Potter Park Dr, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023058 REAL PROPERTY MANAGEMENT OF SARASOTA & MANATEE EXPIRED 2018-02-13 2023-12-31 - P.O. BOX 554, OSPREY, FL, 34229
G12000019532 REAL PROPERTY MANAGEMENT OF SARASOTA & MANATEE EXPIRED 2012-02-25 2017-12-31 - P.O. BOX 15865, ATTN: JOHN MICHAILIDIS, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 MICHAILIDIS, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 8586 Potter Park Dr, 121, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-03-17 8586 Potter Park Dr, 121, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 8586 Potter Park Dr, 121, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State