Entity Name: | LOUIE THE SLEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOUIE THE SLEW, 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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000063063 |
FEI/EIN Number |
201553474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5277 NW 34TH ST, OCALA, FL, 34482, US |
Mail Address: | 5277 NW 34th Street, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ungermann Cathryn M | Manager | SARATOGA SUNRISE FARM, OCALA, FL, 34482 |
UNGERMANN CATHRYN | Secretary | SARATOGA SUNRISE FARM, OCALA, FL, 34482 |
UNGERMANN CHARLES | Authorized Person | 27 VAN LEUVAN DRIVE EAST, RENSSELAER, NY, 12144 |
PRIESS CARA A | Agent | 3325 E SILVER SPRINGS BLVD, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 5277 NW 34TH ST, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 5277 NW 34TH ST, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | PRIESS, CARA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 3325 E SILVER SPRINGS BLVD, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State