Entity Name: | SLADE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLADE PROPERTIES, 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. |
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: | 28 Oct 2003 (21 years ago) |
Date of dissolution: | 29 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | L03000041525 |
FEI/EIN Number |
200761659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 E FT. KING ST., OCALA, FL, 34471 |
Mail Address: | 1015 E FT KING ST, OCALA, FL, 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURZOTTA DAVID | Managing Member | 1015 E FT KING ST, OCALA, FL, 34471 |
Burzotta Jennifer A | Managing Member | 1015 E FT. KING ST., OCALA, FL, 34471 |
Eaton Tammy | Auth | 1015 E FT KING ST, OCALA, FL, 34471 |
BURZOTTA DAVID | Agent | 1015 E FT. KING ST., OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-11 | 1015 E FT. KING ST., OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-11 | 1015 E FT. KING ST., OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | BURZOTTA, DAVID | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 1015 E FT. KING ST., OCALA, FL 34471 | - |
LC AMENDMENT | 2010-06-03 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-04-27 |
ADDRESS CHANGE | 2010-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State