Search icon

SERVUS HOLDINGS LLC - Florida Company Profile

Company Details

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

SERVUS 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L13000112427
FEI/EIN Number 463444134

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

Address: 303 Calle Villamil Suite 2003, Metro Plaza Towers, San Juan, VA, 00907, US
Mail Address: 303 Calle Villamil Suite 2003, Metro Plaza Towers, San Juan, VA, 00907, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY S. SCHINDER, P.A. Agent -
FISHER CHARLES Managing Member 1935 Carl D Silver Parkway, FREDERICKSBURG, VA, 22401
FISHER NUBIA Manager 1935 Carl D Silver Parkway, FREDERICKSBURG, VA, 22401
MCKINNEY FRANK Manager 207 Old Landing Court, Fredericksburg, VA, 22405
MCKINNEY GALE Manager 207 Old Landing Court, Fredericksburg, VA, 22405
MCKINNEY JOHN Manager 5100 MAPLE ST, MOSS POINT, MS, 39563
MCKINNEY WENDY Manager 5100 MAPLE ST, MOSS POINT, MS, 39563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 303 Calle Villamil Suite 2003, Metro Plaza Towers, San Juan, VA 00907 -
CHANGE OF MAILING ADDRESS 2018-03-01 303 Calle Villamil Suite 2003, Metro Plaza Towers, San Juan, VA 00907 -

Documents

Name Date
LC Voluntary Dissolution 2019-06-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
Florida Limited Liability 2013-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State