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. |
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 |
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 |
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 |
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 | - | - |
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