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. |
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 |
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 |
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 |
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 | - |
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