Search icon

SR SERVICES OF LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: SR SERVICES OF LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR SERVICES OF LAKE CITY, 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: 12 Dec 2019 (5 years ago)
Document Number: L19000303563
FEI/EIN Number 84-3960026

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

Address: 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL, 32025, US
Mail Address: 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY RHONDA M Manager 4578 LOW LAKE RD., WELLBORN, FL, 32094
Stanley Sherman AJr. Manager 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL, 32025
STANLEY SHERMAN AJr. Agent 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135706 SHERMS AUTO REPAIR AND RESTORATION ACTIVE 2019-12-23 2029-12-31 - 2091 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 STANLEY, SHERMAN A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-03-17 2091 S.W. MAIN BOULEVARD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915717101 2020-04-11 0491 PPP 2091 SW Main Blvd, LAKE CITY, FL, 32025-0026
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE CITY, COLUMBIA, FL, 32025-0026
Project Congressional District FL-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53004.39
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State