Search icon

SURREALAYA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SURREALAYA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURREALAYA INVESTMENTS 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L14000145941
FEI/EIN Number 47-4718747

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

Address: 19211 Panama City Beach Pky 307, Panama City Beach, FL, 32413, US
Mail Address: 19211 Panama City Beach Pky 307, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SUSAN T Authorized Member 19211 Panama City Beach Pky 307, Panama City Beach, FL, 32413
Williams Eric N Authorized Member 19211 Panama City Beach Pky 307, Panama City Beach, FL, 32413
Sweeney Jason E Authorized Member 19211 Panama City Beach Pky 307, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-15 - -
LC STMNT OF RA/RO CHG 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 19211 Panama City Beach Pky 307, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2018-03-10 19211 Panama City Beach Pky 307, Panama City Beach, FL 32413 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-05-15
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-13
Reg. Agent Resignation 2022-11-14
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-12
CORLCRACHG 2019-02-25
ANNUAL REPORT 2018-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State