Search icon

S. L. E., INC.

Company Details

Entity Name: S. L. E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1989 (36 years ago)
Document Number: K86980
FEI/EIN Number 592949129
Address: 3921 S. NOVA RD, PORT ORANGE, FL, 32127
Mail Address: 3921 S. NOVA RD, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SLIGER, GUS A. Agent 3921 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127

Director

Name Role Address
SLIGER, GUS A. Director 3921 S. NOVA RD, PORT ORANGE, FL
SLIGER, STEPHEN B. Director 3921 S. NOVA RD, PORT ORANGE, FL
BLEDSOE, RONNIE Director 925 BIG TRR RD, SOUTH DAYTONA, FL

President

Name Role Address
SLIGER, GUS A. President 3921 S. NOVA RD, PORT ORANGE, FL

Secretary

Name Role Address
SLIGER, STEPHEN B. Secretary 3921 S. NOVA RD, PORT ORANGE, FL

Treasurer

Name Role Address
SLIGER, STEPHEN B. Treasurer 3921 S. NOVA RD, PORT ORANGE, FL

Vice President

Name Role Address
BLEDSOE, RONNIE Vice President 925 BIG TRR RD, SOUTH DAYTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
S.M.K. VS S.L.E., C.C. AND M.C. 5D2017-1751 2017-06-06 Closed
Classification NOA Final - Circuit Family - Adoption
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-787

Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1072

Parties

Name S.M.K., INC.
Role Appellant
Status Active
Representations William S. Graessle, Jonathan W. Graessle, J. Stephen Alexander
Name S. L. E., INC.
Role Appellee
Status Active
Representations STEPHANIE GURROLA, BRYAN MONTAGUE CALLAWAY
Name C & C, LLC
Role Appellee
Status Active
Name M & C INC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-17
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ CASE TO BE PLACED ON NEXT AVAILABLE CALENDAR.
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.M.K.
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S.L.E.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of S.L.E.
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.M.K.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/24
On Behalf Of S.M.K.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S.M.K.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.E.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/17
On Behalf Of S.M.K.
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State