Search icon

SLOAN SHUTTER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SLOAN SHUTTER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOAN SHUTTER COMPANY, 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: 22 Jun 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: L05000062405
FEI/EIN Number 203240981

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

Address: 1108 NORTH D STREET, LAKE WORTH, FL, 33460
Mail Address: 1108 NORTH D STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN MARK President 1108 NORTH D STREET, LAKE WORTH, FL, 33460
SLOAN MARK Agent 1108 NORTH D STREET, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091055 SLOAN TACTICAL FIREARMS LLC EXPIRED 2012-09-17 2017-12-31 - 1955 10TH AVE. N., LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-07
CORLCMMRES 2013-11-04
REINSTATEMENT 2013-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State