Search icon

3090 SLATER, LLC - Florida Company Profile

Company Details

Entity Name: 3090 SLATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3090 SLATER, 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: 23 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: L07000107545
FEI/EIN Number NOT APPLICABLE

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

Address: 3090 SE Slater St, Stuart, FL, 34997, US
Mail Address: 3090 SE Slater St, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY STEPHEN C Managing Member 3090 SE Slater St, Stuart, FL, 34997
MARKS JEFFREY N Agent 1628 SE 2 COURT, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Roy, Stephen C -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3090 SE Slater St, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-02-04 3090 SE Slater St, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 3090 SE Slater St, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 1628 SE 2 COURT, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-03-11 - -
PENDING REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State