Search icon

SLIDE SLICK LLC - Florida Company Profile

Company Details

Entity Name: SLIDE SLICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIDE SLICK 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L06000083701
FEI/EIN Number 205874718

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

Address: 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756
Mail Address: 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRUFF TIMOTHY B Manager 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756
WOODRUFF CASSONDRA Managing Member 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756
WOODRUFF CASSONDRA L Agent 3410 Killdeer Place, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127816 PLANET JUMP EXPIRED 2013-12-28 2018-12-31 - 12640 62ND STREET N, SUITE 100, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 3410 Killdeer Place, Palm Harbor, FL 34685 -
LC AMENDMENT AND NAME CHANGE 2012-08-30 SLIDE SLICK LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 1527 S. MYRTLE AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-08-30 1527 S. MYRTLE AVE, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000635804 TERMINATED 1000000621381 PINELLAS 2014-04-30 2034-05-09 $ 1,071.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
LC Amendment and Name Change 2012-08-30
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State