Entity Name: | SLDC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLDC, 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. |
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: | 24 Dec 2008 (16 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: | L08000116591 |
FEI/EIN Number |
263982128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16233 Foxtail Court, BABCOCK RANCH, FL, 33982, US |
Mail Address: | 16233 Foxtail Court, BABCOCK RANCH, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slobodow Michael | Managing Member | 16233 Foxtail Court, BABCOCK RANCH, FL, 33982 |
Slobodow Debra T | Asst | 16233 Foxtail Court, BABCOCK RANCH, FL, 33982 |
Deculus Bervick J | Treasurer | 1704 Corporate Dr, BOYNTON BEACH, FL, 33426 |
Deculus Cynthia F | Secretary | 1704 Corporate Dr, Boynton Beach, FL, 33426 |
SLOBODOW MICHAEL | Agent | 1704 CORPORATE DR, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 16233 Foxtail Court, BABCOCK RANCH, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 16233 Foxtail Court, BABCOCK RANCH, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 1704 CORPORATE DR, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State