Search icon

VANDERSLICE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: VANDERSLICE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDERSLICE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: L05000056498
FEI/EIN Number 203207974

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

Address: 1955 N Tropical Trail, Merritt Island, FL, 32953, US
Mail Address: 1955 N Tropical Trail, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERSLICE DEBORAH B President 1955 N Tropical Trail, Merritt Island, FL, 32953
Vanderslice Deborah B Agent 1955 N Tropical Trail, Merritt Island, FL, 32953
DEBORAH BENTON VANDERSLICE Treasurer 1955 N Tropical Trail, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1955 N Tropical Trail, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2020-06-25 1955 N Tropical Trail, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1955 N Tropical Trail, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Vanderslice, Deborah B -
LC NAME CHANGE 2011-04-28 VANDERSLICE PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State