Search icon

SLN, LLC - Florida Company Profile

Company Details

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

SLN, 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000010399
FEI/EIN Number APPLIED FOR

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

Address: 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015501 WWW.SLNWELLNESS.COM EXPIRED 2010-02-17 2015-12-31 - 1200 N DALE MABRY HIGHWAY, STE 110, TAMPA, FL, 33618
G10000001797 WWW.BURNFORMULAX.COM EXPIRED 2010-01-06 2015-12-31 - 1200 N DALE MABRY HIGHWAY, STE 110, TAMPA, FL, 33618
G10000001084 WWW.ACAILOVE.COM EXPIRED 2010-01-04 2015-12-31 - 1200 N DALE MABRY HIGHWAY, STE 110, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-08-19 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2012-10-01
CORLCMMRES 2011-04-11
REINSTATEMENT 2011-04-06
Florida Limited Liability 2009-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State