Search icon

PB SRQ, LLC - Florida Company Profile

Company Details

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

PB SRQ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L14000037829
FEI/EIN Number 47-5047868

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

Address: 3800 S TAMIAMI TRAIL, # 16, SARASOTA, FL, 34239, US
Mail Address: 3800 S TAMIAMI TRAIL, # 16, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lancaster Lindsay P Manager 3800 S TAMIAMI TRAIL #16, SARASOTA, FL, 34239
GIORLANDO CYNDI Manager 3800 S TAMIAMI TRAIL, SARASOTA, FL, 34239
GIORLANDO CYNDI Agent 3800 S TAMIAMI TRAIL, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025707 PURE BARRE SARASOTA ACTIVE 2020-02-27 2025-12-31 - 3800 SOUTH TAMIAMI TRAIL, #16, SARASOTA, FL, 34239
G14000032658 PURE BARRE SARASOTA EXPIRED 2014-04-02 2019-12-31 - 3800 S. TAMIAMI TRAIL, # 16, SARASOTA, FL, 34239
G14000026351 PURE BARRE SARASOTA EXPIRED 2014-03-14 2019-12-31 - 3800 S. TAMIAMI TRAIL, #16, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-15 - -
REINSTATEMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 GIORLANDO, CYNDI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-03-24 PB SRQ, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
LC Amendment 2021-10-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State