Search icon

SRQFLCHARTER, LLC - Florida Company Profile

Company Details

Entity Name: SRQFLCHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRQFLCHARTER, 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: 15 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000206128
FEI/EIN Number 47-5437371

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

Address: 426 CENTRAL AVE, SARASOTA, FL, 34236, US
Mail Address: PO BOX 15892, SARASOTA, FL, 34277, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
BAKER MICHAEL Manager PO BOX 15892, SARASOTA, FL, 34277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033996 HOOK OUTFITTERS EXPIRED 2016-04-04 2021-12-31 - 2555 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 426 CENTRAL AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-04-14 426 CENTRAL AVE, SARASOTA, FL 34236 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State