Search icon

SLP MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SLP MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLP MANAGEMENT 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: 28 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L08000009780
FEI/EIN Number 270216028

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

Address: 24 CAMDEN LANE, BOYNTON BEACH, FL, 33426
Mail Address: 24 CAMDEN LANE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR PERI N Managing Member 24 CAMDEN LANE, BOYNTON BEACH, FL, 33426
PROCTOR PERI NEAL Agent 24 CAMDEN LANE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 24 CAMDEN LANE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 24 CAMDEN LANE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-08-29 24 CAMDEN LANE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-08-29 PROCTOR, PERI NEAL -
LC AMENDMENT 2023-08-29 - -
LC REVOCATION OF DISSOLUTION 2023-08-24 - -
VOLUNTARY DISSOLUTION 2023-06-02 - -
LC AMENDMENT 2022-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Amendment 2023-08-29
LC Revocation of Dissolution 2023-08-24
VOLUNTARY DISSOLUTION 2023-06-02
ANNUAL REPORT 2023-04-10
LC Amendment 2022-12-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State