Entity Name: | SLE2 MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLE2 MEDICAL, 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: |
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: | 31 Jan 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jul 2013 (12 years ago) |
Document Number: | L06000011256 |
FEI/EIN Number |
421692553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10304 Marchmont Court, TAMPA, FL, 33626, US |
Mail Address: | 10304 Marchmont Court, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLROYD STEVE DOUGLAS TRUSTEE | Managing Member | 10304 Marchmont CT, TAMPA, FL, 33626 |
HOLROYD LESLEY LECARO TRUSTEE | Managing Member | 10304 Marchmont CT, TAMPA, FL, 33626 |
SAXON BERNICE SESQ | Agent | 201 E KENNEDY BLVD #600, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 10304 Marchmont Court, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 10304 Marchmont Court, TAMPA, FL 33626 | - |
LC NAME CHANGE | 2013-07-29 | SLE2 MEDICAL, LLC | - |
REINSTATEMENT | 2013-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CONVERSION | 2006-01-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000145383. CONVERSION NUMBER 100000055281 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State