Search icon

SLUSSER SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SLUSSER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLUSSER SERVICES 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 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L08000008197
FEI/EIN Number 261804467

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

Address: 3627 PROGRESS AVE, NAPLES, FL, 34104, US
Mail Address: 3627 PROGRESS AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY MOODY INC. Agent -
SLUSSER KENNETH Member 3627 PROGRESS AVE, NAPLES, FL, 34104
SLUSSER DUSTIN B Authorized Member 3627 PROGRESS AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092467 GRAND SLAM POOL MAINTENANCE EXPIRED 2019-08-26 2024-12-31 - 3627 PROGRESS AVE SUITE A, NAPLES, FL, 34104
G17000111331 SLUSSER POOL SERVICE EXPIRED 2017-10-09 2022-12-31 - 3627 PROGRESS AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 6023 WESTBOURGH DR, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 3627 PROGRESS AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Stacey Moody Inc -
LC DISSOCIATION MEM 2018-04-13 - -
LC AMENDMENT 2017-10-23 - -
LC AMENDMENT 2017-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-11 3627 PROGRESS AVE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000962551 LAPSED 14 CA 2784 20TH JUD CIR. COLLIER CO. 2015-07-20 2020-10-26 $45,573.56 RAFFAELE FABRIZIO, 3158 SAGINAW BAY DRIVE, NAPLES, FLORIDA 34119

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
LC Amendment 2024-05-15
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
CORLCDSMEM 2018-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67909.00
Total Face Value Of Loan:
67909.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67909
Current Approval Amount:
67909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68898.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State