Entity Name: | SLICKROCK 5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLICKROCK 5, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000017001 |
FEI/EIN Number |
264525875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. ORANGE AVE., ORLANDO, FL, 32801, US |
Mail Address: | 800 N. ORANGE AVE., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USTLER F. THOMAS | Managing Member | 800 N. ORANGE AVE. SUITE 200, ORLANDO, FL, 32801 |
USTLER F. THOMAS | Agent | 800 N. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-13 | USTLER, F. THOMAS | - |
REINSTATEMENT | 2021-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State