Search icon

SRM CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SRM CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRM CAPITAL GROUP, 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: 12 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L15000083621
FEI/EIN Number 47-4024412

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

Mail Address: 4516 E HWY 20, NICEVILLE, FL, 32578, US
Address: 815 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karlesky John DIII Manager 4516 E HWY 20, NICEVILLE, FL, 32578
Karlesky Jessica I Mgr 4516 E HWY 20, NICEVILLE, FL, 32578
Gaylock Martin J Mgr 4516 E HWY 20, NICEVILLE, FL, 32578
Karlesky John DIII Agent 4516 E HWY 20, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079143 NICEVILLE YACHT CLUB EXPIRED 2015-07-30 2020-12-31 - PO BOX 5534, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Karlesky, John David , III -
REGISTERED AGENT ADDRESS CHANGED 2018-12-07 4516 E HWY 20, 183, #183, NICEVILLE, FL 32578 -
LC AMENDMENT 2018-12-07 - -
CHANGE OF MAILING ADDRESS 2018-12-07 815 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-09-29 - -
LC AMENDMENT 2016-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 815 BAYSHORE DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Amendment 2018-12-07
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State