Search icon

SLDC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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