Search icon

S3L, LLC

Company Details

Entity Name: S3L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000028678
FEI/EIN Number 270034613
Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
Mail Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SLOAN GREG S Agent 2818 NORTHWOOD CIRCLE, SARASOTA, FL, 34234

Managing Member

Name Role Address
SLOAN GREG S Managing Member 2818 NORTHWOOD CIRCLE, SARASOTA, FL, 34234
SLOAN DWAYNE E Managing Member 4822 SHADYVIEW COURT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 SLOAN, GREG S No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-28 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 2818 NORTHWOOD CIRCLE, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714783 TERMINATED 1000000486458 SARASOTA 2013-04-03 2033-04-11 $ 804.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State