Search icon

SFRO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SFRO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFRO HOLDINGS, 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: 19 Apr 2013 (12 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L13000058332
FEI/EIN Number 800916927

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

Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
Mail Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS K T Manager 2270 Colonial Boulevard, Fort Myers, FL, 33907
Commins-Tzoumakas Kim Manager 2270 Colonial Boulevard, Fort Myers, FL, 33907
Garrigues Amy Manager 2270 Colonial Boulevard, Fort Myers, FL, 33907
Howard Blake Treasurer 2270 Colonial Boulevard, Fort Myers, FL, 33907
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
LC STMNT OF RA/RO CHG 2014-10-02 - -
REGISTERED AGENT NAME CHANGED 2014-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-10-05
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State