Search icon

SLA MANAGEMENT LLC

Company Details

Entity Name: SLA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L02000022490
FEI/EIN Number 481277477
Address: 3217 CORRINE DR, ORLANDO, FL, 32803
Mail Address: 3217 CORRINE DR, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERTSON BRIAN Agent 350 E. READING WAY, WINTER PARK, FL, 32789

Manager

Name Role Address
ALBERTSON BRIAN Manager 350 E. READING WAY, WINTER PARK, FL, 32789

Vice President

Name Role Address
CARYN ALBERTSON Vice President 350 E. READING WAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000010828. CONVERSION NUMBER 300000199953
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 350 E. READING WAY, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2010-04-21 3217 CORRINE DR, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 3217 CORRINE DR, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 2003-06-25 SLA MANAGEMENT LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000106472 TERMINATED 1000000857908 ORANGE 2020-02-04 2040-02-19 $ 37,661.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State