Search icon

SRP 2013-4, LLC - Florida Company Profile

Company Details

Entity Name: SRP 2013-4, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2018 (7 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: M18000000732
FEI/EIN Number 900940777

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

Address: SRP 2013-4, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: SRP 2013-4, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAMANDO STEPHEN Manager 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131
NEWMAN BRIAN Authorized Person 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-28 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL A. LLITERAS, Appellant(s) v. SRP 2013-4 LLC, Appellee(s). 4D2024-2474 2024-09-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17015398

Parties

Name SRP 2013-4, LLC
Role Appellee
Status Active
Representations Eric Marc Levine, Robert Charles Schermer
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Michael A. Lliteras
Role Appellant
Status Active
Representations Bruce Herman

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-788.
On Behalf Of Broward Clerk
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SRP 2013-4 LLC
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief

Documents

Name Date
LC Withdrawal 2021-12-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-05
Foreign Limited 2018-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State