Entity Name: | SLINGSHOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLINGSHOT, 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: | 20 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000102597 |
FEI/EIN Number |
205757078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11840 NE 12TH CT, Biscayne Park, FL, 33161, US |
Mail Address: | 11840 NE 12TH CT, Biscayne Park, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDOFF SCOTT A | Manager | 11840 NE 12TH CT, Biscayne Park, FL, 33161 |
BUDOFF SCOTT A | Agent | 11840 NE 12TH CT, Biscayne Park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-28 | 11840 NE 12TH CT, Biscayne Park, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | BUDOFF, SCOTT ALAN | - |
CHANGE OF MAILING ADDRESS | 2022-10-28 | 11840 NE 12TH CT, Biscayne Park, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-28 | 11840 NE 12TH CT, Biscayne Park, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000077361 | TERMINATED | 1000000561006 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 2,926.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-28 |
REINSTATEMENT | 2021-04-19 |
REINSTATEMENT | 2019-06-30 |
REINSTATEMENT | 2015-03-04 |
REINSTATEMENT | 2013-04-16 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-04-03 |
REINSTATEMENT | 2007-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408078608 | 2021-03-13 | 0491 | PPP | 137 E Baldwin Rd, Panama City, FL, 32405-4203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State