Search icon

S & L HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: S & L HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & L HOLDINGS, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000091061
FEI/EIN Number 550891920

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

Address: 18275 N. HWY. A1A, JUPITER, FL, 33477, US
Mail Address: 18275 N. HWY. A1A, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY FRANK S Manager 18275 N. HWY. A1A, JUPITER, FL, 33477
HENLEY FRANK S Agent 18275 N. HWY A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 18275 N. HWY. A1A, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2008-03-07 18275 N. HWY. A1A, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 18275 N. HWY A1A, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2006-08-21 HENLEY, FRANK S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000887122 TERMINATED 1000000184034 PALM BEACH 2010-08-11 2030-09-01 $ 850.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-02
Reg. Agent Change 2006-08-21
Off/Dir Resignation 2006-08-21
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State