Entity Name: | SRALIANA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRALIANA 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: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000153733 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 THIRD AVE, 17TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVE, 17TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON MICHAEL F | Manager | FOX HORAN & CAMERINI LLP, New York, NY, 10022 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 885 THIRD AVE, 17TH FLOOR, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2019-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 885 THIRD AVE, 17TH FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | UNITED CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State