Search icon

ROBERT SLACK PAINTING & WALLPAPER, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT SLACK PAINTING & WALLPAPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT SLACK PAINTING & WALLPAPER, 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.
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: 25 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000047606
FEI/EIN Number 200454474

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

Address: 10941 NO. MANHATTAN PT., DUNNELLON, FL, 34433, US
Mail Address: 10941 NO. MANHATTAN PT., DUNNELLON, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLACK ROBERT Managing Member 10941 NO. MANHATTAN PT., DUNNELLON, FL, 34433
SLACK ROBERT Agent 10941 NO. MANHATTAN PT., DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 SLACK, ROBERT -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-05 10941 NO. MANHATTAN PT., DUNNELLON, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-05 10941 NO. MANHATTAN PT., DUNNELLON, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-05 10941 NO. MANHATTAN PT., DUNNELLON, FL 34433 -

Documents

Name Date
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State