Search icon

S.L REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: S.L REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.L REAL ESTATE SERVICES, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000003945
FEI/EIN Number 562536002

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

Address: 4061 Kingsfield Dr, Parrish, FL, 34219, US
Mail Address: 4061 Kingsfield Dr, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MANDRA L Manager 4061 Kingsfield Dr, Parrish, FL, 34219
LOVELAND BENJAMIN R Managing Member 4061 Kingsfield Dr, Parrish, FL, 34219
STEWART MANDRA L Agent 4061 Kingsfield Dr, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 4061 Kingsfield Dr, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 4061 Kingsfield Dr, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2015-10-21 4061 Kingsfield Dr, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2015-10-21 STEWART, MANDRA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State