Search icon

SR FLORIDA, LLC - Florida Company Profile

Company Details

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

SR FLORIDA, 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: 23 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L16000099306
FEI/EIN Number 81-2742411

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

Address: 13659 STRATFORD GLEN PLACE, HERNDON, VA, 20171
Mail Address: 13659 STRATFORD GLEN PLACE, HERNDON, VA, 20171
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XXH0TBSLGXIR04 L16000099306 US-FL GENERAL ACTIVE -

Addresses

Legal C/O James A. Schmidt, P.A., 777 South Harbour Island Boulevard, Suite 215, Tampa, US-FL, US, 33602
Headquarters 13659 Stratford Glen Place, Herndon, US-VA, US, 20171

Registration details

Registration Date 2016-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000099306

Key Officers & Management

Name Role Address
JAMES A. SCHMIDT, P.A. Agent -
OMARA SHARIF Manager 13659 STRATFORD GLEN PLACE, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 JAMES A. SCHMIDT, P.A. -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-06-21
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-04
Florida Limited Liability 2016-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State