Search icon

SRC MONTEZUMA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SRC MONTEZUMA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: M15000006554
FEI/EIN Number 474101640

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

Address: 809 South Front Street, Montezuma, IA, 50171, US
Mail Address: 809 South Front Street, Montezuma, IA, 50171, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
PRITCHARD JOSEPH W President 1817 S SHORE DR, CLEARLAKE, IA, 50428
RESSLER PERRY Agent 10880 SE Timucuan Road, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102984 STREETROD GOLF CARS EXPIRED 2016-09-20 2021-12-31 - 510 COUNTY ROAD 466, SUITE 202, LADY LAKE, FL, 32159
G16000102988 STREETROD GOLF CARS OF FLORIDA EXPIRED 2016-09-20 2021-12-31 - 510 COUNTY ROAD 466, SUITE 202, LADY LAKE, FL, 32159
G15000098625 STREETROD PRODUCTIONS OF FLORIDA EXPIRED 2015-09-24 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428
G15000091540 STREETROD OF FLORIDA EXPIRED 2015-09-04 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428
G15000091519 STREETROD PRODUCTIONS EXPIRED 2015-09-04 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428
G15000091538 VILLAGE STREETROD EXPIRED 2015-09-04 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428
G15000091530 STREETROD EXPIRED 2015-09-04 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428
G15000091534 STREET ROD OF FLORIDA EXPIRED 2015-09-04 2020-12-31 - 1817 S. SHORE DR., CLEAR LAKE, IA, 50428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 809 South Front Street, Montezuma, IA 50171 -
CHANGE OF MAILING ADDRESS 2024-05-31 809 South Front Street, Montezuma, IA 50171 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 10880 SE Timucuan Road, Summerfield, FL 34491 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 RESSLER, PERRY -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-09-21
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State