Search icon

SLATE 08, LLC - Florida Company Profile

Company Details

Entity Name: SLATE 08, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLATE 08, 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: 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000055079
FEI/EIN Number 800195672

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

Address: 310 RAILROAD AVENUE, BOCA GRANDE, FL, 33921
Mail Address: PO BOX 421, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRMANN ALEXANDER Managing Member PO BOX 421, BOCA GRANDE, FL, 33921
HERRMANN ALEXANDER Agent 310 RAILROAD AVENUE, BOCA GRANDE, FL, 33921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154300 THIRD STREET CAFE EXPIRED 2009-09-10 2024-12-31 - PO BOX 421, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 HERRMANN, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State