Entity Name: | SRNFLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jul 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | L20000219761 |
FEI/EIN Number | 85-2835182 |
Address: | 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255, US |
Mail Address: | 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rodriguez Freddy | Admi | 710 E. Colonial Drive, Orlando, FL, 32803 |
Porter Jeremy | Admi | 710 E. Colonial Drive, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000114540 | SMART REFERRAL NETWORK | ACTIVE | 2020-09-02 | 2025-12-31 | No data | 618 E. SOUTH ST., SUITE 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255 | No data |
LC AMENDMENT | 2021-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-10-28 |
AMENDED ANNUAL REPORT | 2021-06-23 |
AMENDED ANNUAL REPORT | 2021-04-27 |
LC Amendment | 2021-04-23 |
AMENDED ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2021-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State