Entity Name: | SLOANES GATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLOANES GATE 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: | 18 Jan 2005 (20 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: | L05000005759 |
FEI/EIN Number |
050615635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 ANDREWS AVENUE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 6409 Congress Avenue, Suite 100, BOCA RATON, FL, 33487, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEVINSON TERI J | Managing Member | 6409 Congress Avenue, BOCA RATON, FL, 33487 |
BENDER GARRETT M | Manager | 6409 Congress Avenue, BOCA RATON, FL, 33487 |
KRANSDORF JEFFREY | Manager | 6409 Congress Avenue, BOCA RATON, FL, 33487 |
GEVINSON TERI J | Agent | 6409 Congress Avenue, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 506 ANDREWS AVENUE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 506 ANDREWS AVENUE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 6409 Congress Avenue, Suite 100, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State