Search icon

SLATER BROTHERS ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: SLATER BROTHERS ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLATER BROTHERS ENTERTAINMENT 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: 02 Mar 2009 (16 years ago)
Document Number: L09000020051
FEI/EIN Number 931443697

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

Address: 7902 CITRUS BLOSSOM DR., LAND O LAKES, FL, 34637, US
Mail Address: 7902 CITRUS BLOSSOM DR., LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER M. GRANT Manager 7902 CITRUS BLOSSOM DR., LAND O LAKES, FL, 34637
SLATER M. GRANT Agent 7902 CITRUS BLOSSOM DR., LAND O LAKES, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117814 SBE EXPIRED 2009-06-11 2014-12-31 - 7902 CITRUS BLOSSOM DR, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
MERGER 2025-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000266969
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 23625 Oakside Blvd, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2025-02-04 23625 Oakside Blvd, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 23625 Oakside Blvd, Lutz, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State