Search icon

SRR TREATMENT SOLUTIONS, LLC

Company Details

Entity Name: SRR TREATMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: M09000001197
FEI/EIN Number 263107086
Address: 8930 Stanford Boulevard, COLUMBIA, MD, 21045, US
Mail Address: 8930 Stanford Blvd, Suite M100, COLUMBIA, MD, 21045, US
Place of Formation: DELAWARE

Agent

Name Role Address
Addiction Medical Agent 9000 Cypress Trail, Largo, FL, 33777

Manager

Name Role Address
ROGERS SHAREL R Manager 9000 Cypress Trail, Largo, FL, 33777
Errico George M Manager 9000 Cypress Trail, Largo, FL, 33777

Acco

Name Role Address
Reneau Mitzi Acco 1101 Woodglen Way, Cat Spring, TX, 78933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150338 ACCESS RECOVERY SOLUTIONS EXPIRED 2009-08-28 2014-12-31 No data 10859 EMERALD COAST PKWY W, #204-135, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-12 Addiction Medical No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 9000 Cypress Trail, Largo, FL 33777 No data
CHANGE OF MAILING ADDRESS 2017-04-06 8930 Stanford Boulevard, Suite M100, COLUMBIA, MD 21045 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 8930 Stanford Boulevard, Suite M100, COLUMBIA, MD 21045 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State