Search icon

SRD MANAGEMENT AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: SRD MANAGEMENT AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRD MANAGEMENT AND CONSULTING 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: 27 May 2014 (11 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: L14000084186
FEI/EIN Number 46-5087971

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

Address: 11760 Capri Circle South #303, Treasure Island, FL, 33706, US
Mail Address: 745 Winding Lane, Harrisburg, PA, 17111, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELLER CURTIS Managing Member 11760 Capri Circle South #303, Treasure Island, FL, 33706
DOYLE ANDRE Managing Member 745 Winding Ln, Harrisburg, PA, 17111
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-06-17 - -
CHANGE OF MAILING ADDRESS 2020-06-17 11760 Capri Circle South #303, Treasure Island, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 11760 Capri Circle South #303, Treasure Island, FL 33706 -
REINSTATEMENT 2015-12-09 - -
REGISTERED AGENT NAME CHANGED 2015-12-09 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-17
CORLCRACHG 2016-02-22
REINSTATEMENT 2015-12-09
Florida Limited Liability 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State