Search icon

BEN SLADE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BEN SLADE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN SLADE REALTY, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 10 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: L06000010971
FEI/EIN Number 204264770

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

Address: 320 Oak Lake Lane, NICEVILLE, FL, 32578, US
Mail Address: 320 Oak Lake Lane, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL ROBBYE L Manager 320 Oak Lake Lane, NICEVILLE, FL, 32578
Schladenhauffen Ben Manager 320 Oak Lake Lane, NICEVILLE, FL, 32578
ROBBYE RANDALL Agent 320 Oak Lake Lane, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 320 Oak Lake Lane, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-01-15 320 Oak Lake Lane, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 320 Oak Lake Lane, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-01-19 ROBBYE, RANDALL -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19
REINSTATEMENT 2014-01-21
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State