Search icon

S & L PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & L PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & L PROPERTIES, L.L.C. 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000019856
FEI/EIN Number 830360923

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

Address: 1907 MASTERS WAY, PLANT CITY, FL, 33566
Mail Address: 1907 MASTERS WAY, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SCOTT Manager 4110 SW 12TH PLACE, CAPE CORAL, FL, 33914
Hatcher Lonnie S Agent 1907 MASTERS WAY, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-24 Hatcher, Lonnie S. -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1907 MASTERS WAY, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2009-02-25 1907 MASTERS WAY, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 1907 MASTERS WAY, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State