Search icon

S & L ENTERPRISES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: S & L ENTERPRISES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & L ENTERPRISES OF CENTRAL FLORIDA, 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: 12 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L08000104991
FEI/EIN Number 263877381

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

Address: 2732 Kingston Ridge Dr., Clermont, FL, 34711, US
Mail Address: 2732 Kingston Ridge Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO Fabiola M Managing Member 2732 Kingston Ridge Dr., Clermont, FL, 34711
Gonzalez Oliveras Mariegloria Owne 2732 Kingston Ridge Drive, Clermont, FL, 34711
Gonzalez Mariegloria Agent 2732 Kingston Ridge Dr., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110544 360 AUTOSPORT EXPIRED 2015-11-16 2020-12-31 - 500 S. HIGHLAND ST., MOUNT DORA, FL, 32757
G14000015257 MOUNT DORA AUTO CENTER EXPIRED 2014-02-12 2019-12-31 - 500 S. HIGHLAND ST., MOUNT DORA, FL, 32757
G08351900266 MOUNT DORA AUTO CENTER EXPIRED 2008-12-16 2013-12-31 - 500 S HIGHLAND ST, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-10 Gonzalez, Mariegloria -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 2732 Kingston Ridge Dr., Clermont, FL 34711 -
REINSTATEMENT 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 2732 Kingston Ridge Dr., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-12-13 2732 Kingston Ridge Dr., Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000405476 TERMINATED 1000000716006 LAKE 2016-06-23 2026-06-29 $ 814.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000238174 TERMINATED 1000000709639 LAKE 2016-04-01 2036-04-06 $ 1,235.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-08-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State