Search icon

SLAMMER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SLAMMER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLAMMER COMPANY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Jun 2002 (23 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: L02000014325
FEI/EIN Number 01-0709675

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

Mail Address: 1435 HOUNDS HOLLOW CT, Lutz, FL, 33549-5711, US
Address: 1435 HOUNDS HOLLOW CT, LUTZ, FL, 33549-5711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHOIT EDIE MARIE Managing Member 1435 HOUNDS HOLLOW CT, Lutz, FL, 335495711
WILHOIT EDIE MARIE Agent 1435 HOUNDS HOLLOW CT, LUTZ, FL, 335495711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 -
CHANGE OF MAILING ADDRESS 2020-06-29 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 -
REINSTATEMENT 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State