Search icon

SLOVEAST LLC - Florida Company Profile

Company Details

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

SLOVEAST 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000111004
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141
Mail Address: 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
Janke Margaret Louis Manager 1025 Fish Eagle Street, Ifafi, 0260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
REINSTATEMENT 2017-11-23 - -
REGISTERED AGENT NAME CHANGED 2017-11-23 APEX CORPORATE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-23 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 -
LC RESTATED ARTICLES 2012-02-07 - -
LC RESTATED ARTICLES 2011-07-27 - -
LC RESTATED ARTICLES 2010-06-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
LC Restated Articles 2012-02-07
LC Restated Articles 2011-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State