Entity Name: | SLIDE SLICK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Aug 2006 (18 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 |
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 |
Name | Role | Address |
---|---|---|
WOODRUFF CASSONDRA L | Agent | 3410 Killdeer Place, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
WOODRUFF TIMOTHY B | Manager | 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
WOODRUFF CASSONDRA | Managing Member | 1527 S. MYRTLE AVE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000127816 | PLANET JUMP | EXPIRED | 2013-12-28 | 2018-12-31 | No data | 12640 62ND STREET N, SUITE 100, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 3410 Killdeer Place, Palm Harbor, FL 34685 | No data |
LC AMENDMENT AND NAME CHANGE | 2012-08-30 | SLIDE SLICK LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-30 | 1527 S. MYRTLE AVE, CLEARWATER, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2012-08-30 | 1527 S. MYRTLE AVE, CLEARWATER, FL 33756 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State