Search icon

SRSL, LLC - Florida Company Profile

Company Details

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

SRSL, 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: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L16000213229
FEI/EIN Number 81-4526819

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

Address: 401 DOUGLAS RD. E., SUITE A, OLDSMAR, FL, 34677, US
Mail Address: 401 DOUGLAS RD. E., SUITE A, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EELLS PETER C Manager 401 DOUGLAS RD. E., OLDSMAR, FL, 34677
Eells Peter CManagin Agent 17040 Forge Surf Street, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 17040 Forge Surf Street, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 17040 Forge Surf Street, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Eells, Peter C, Managing Member -
CHANGE OF MAILING ADDRESS 2023-04-16 401 DOUGLAS RD. E., SUITE A, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 401 DOUGLAS RD. E., SUITE A, OLDSMAR, FL 34677 -
LC DISSOCIATION MEM 2022-01-05 - -
LC AMENDMENT 2022-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
CORLCDSMEM 2022-01-05
LC Amendment 2022-01-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State