Search icon

SURREY LAND ONE, LLC - Florida Company Profile

Company Details

Entity Name: SURREY LAND ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURREY LAND ONE, 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 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000182281
FEI/EIN Number 47-5516265

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

Address: 558 West New England Avenue, Suite 240, WINTER PARK, FL, 32789, US
Mail Address: 558 West New England Avenue, Suite 240, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -
SWANN CHRISTIAN M Manager 558 West New England Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 558 West New England Avenue, Suite 240, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-04-17 558 West New England Avenue, Suite 240, WINTER PARK, FL 32789 -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State