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. |
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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State