Search icon

SLINGSHOT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5605
Loan Approval Amount (current) 5605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4203
Project Congressional District FL-02
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5621.12
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State