Search icon

SLOANE PROFESSIONAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SLOANE PROFESSIONAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOANE PROFESSIONAL SERVICES, 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L03000026811
FEI/EIN Number 200151536

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

Address: 1415 Sandy Ln, VERO BEACH, FL, 32963, US
Mail Address: 1415 Sandy Ln, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTON ELIZABETH M President 1415 Sandy Lane, VERO BEACH, FL, 32963
MOULTON ELIZABETH M Agent 956 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF MAILING ADDRESS 2021-10-28 1415 Sandy Ln, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 1415 Sandy Ln, VERO BEACH, FL 32963 -
PENDING REINSTATEMENT 2010-12-06 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-02-22 - -
REGISTERED AGENT NAME CHANGED 2007-02-07 MOULTON, ELIZABETH M -
LC AMENDMENT 2007-02-06 - -
AMENDMENT 2003-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State