Entity Name: | JK SLATER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JK SLATER ENTERPRISES, 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: | 17 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000052830 |
FEI/EIN Number |
260289604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6740 PARK BLVD, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6740 PARK BLVD, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER DEALER, LLC | Manager | - |
SLATER JOHN K | Agent | 6740 PARK BLVD, PINELLAS PARK, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08059900193 | PREMIER WHEEL WORKZ | EXPIRED | 2008-02-28 | 2013-12-31 | - | P.O. BOX 530925, ST. PETERSBURG, FL, 33747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 6740 PARK BLVD, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 6740 PARK BLVD, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 6740 PARK BLVD, PINELLAS PARK, FL 33781 | - |
LC AMENDMENT | 2010-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-30 | SLATER, JOHN K | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000969025 | LAPSED | 12-007461-CI | 6TH JUDICIAL PINELLAS COUNTY | 2012-11-13 | 2017-12-10 | $256,750.63 | AMERICAN MOMENTUM BANK, ONE URBAN CENTER, STE 200, 4830 W. KENNEDY BLVD., TAMPA, FL 33609 |
J11000371463 | TERMINATED | 1000000218542 | PINELLAS | 2011-06-07 | 2031-06-15 | $ 58,902.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000371471 | TERMINATED | 1000000218543 | PINELLAS | 2011-06-07 | 2031-06-15 | $ 655.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-15 |
LC Amendment | 2010-08-11 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-07 |
Florida Limited Liability | 2007-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State