Search icon

S L M MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: S L M MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S L M MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 24 Jul 2007 (18 years ago)
Document Number: L07000068292
FEI/EIN Number 260444159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 SW 45TH STREET, BLDG. 3 BAY 1, DAVIE, FL, 33314, US
Mail Address: 350 S Hollybrook Tre 49-208, Pembroke Pines, FL, 33025, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN LINDA F Manager 350 S Hollybrook Tre 49-208, Pembroke Pines, FL, 33025
MORGAN SAMUEL L Manager 350 S Hollybrook Tre 49-208, Pembroke Pines, FL, 33025
MORGAN SAMUEL L Agent 350 S Hollybrook Tre 49-208, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-11 4701 SW 45TH STREET, BLDG. 3 BAY 1, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-01-11 MORGAN, SAMUEL L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 350 S Hollybrook Tre 49-208, Pembroke Pines, FL 33025 -
LC ARTICLE OF CORRECTION 2007-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 4701 SW 45TH STREET, BLDG. 3 BAY 1, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State