Entity Name: | SRGC LENDING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRGC LENDING, 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: |
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: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 19 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | L15000117953 |
FEI/EIN Number |
47-4560520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGIPCIACO MARCOS | Managing Member | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
DIAZ DE VILLEGAS ALBERTO | Managing Member | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
MARCOS EGIPCIACO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-19 | - | - |
LC STMNT OF RA/RO CHG | 2017-07-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | MARCOS EGIPCIACO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-26 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
LC NAME CHANGE | 2016-09-22 | SRGC LENDING, LLC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-19 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-07-17 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State