Search icon

SRQ OUTDOORS LLC - Florida Company Profile

Company Details

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

SRQ OUTDOORS 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: 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L13000022551
FEI/EIN Number 46-2022712

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

Address: 2170 Princeton St., Sarasota, FL, 34237, US
Mail Address: 2170 Princeton St., Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broen Jake Manager 746 47th St, Sarasota, FL, 34234
Broen Jake Agent 746 47th St., Sarasota, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013792 ARBOR ILLUMINATIONS EXPIRED 2019-01-25 2024-12-31 - 4411 BEE RIDGE RD. #289, SARASOTA, FL, 34233
G13000023206 SRQ LIGHTING EXPIRED 2013-03-07 2018-12-31 - 4020 WOODVIEW DR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 746 47th St., Sarasota, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2170 Princeton St., Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2019-04-03 2170 Princeton St., Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Broen, Jake -
LC DISSOCIATION MEM 2018-06-11 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-04-03
CORLCDSMEM 2018-06-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-01-29
Florida Limited Liability 2013-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State