Search icon

SRKD-SAM ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: SRKD-SAM ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRKD-SAM ADVISORS, 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000046515
FEI/EIN Number 90-0960330

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

Address: 901-A Clint Moore Road, Suite 100, BOCA RATON, FL, 33487, US
Mail Address: 901-A Clint Moore Road, Suite 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRSKY SCOTT D Manager 901-A Clint Moore Road, BOCA RATON, FL, 33487
CHWATT GLENN M Manager 901-A Clint Moore Road, BOCA RATON, FL, 33487
SVIRSKY SCOTT D Agent 901-A Clint Moore Road, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 901-A Clint Moore Road, Suite 100, BOCA RATON, FL 33487 -
REINSTATEMENT 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 901-A Clint Moore Road, Suite 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-03-17 901-A Clint Moore Road, Suite 100, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 SVIRSKY, SCOTT D -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-02-23
Florida Limited Liability 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State